№ files_lp_4_process_3_076440
File format: docx
Character count: 7363
File size: 22 KB
Guidance and planning documents for municipal waste reduction and SMART program adoption, including task force organization, PAYT system details, and analysis of barriers and strategies.
Year:
2020-2021
Region / City:
Greenwich, Connecticut, USA
Subject:
Waste Management and Sustainability
Document Type:
Program Implementation Report
Organization:
Town of Greenwich
Author:
Greenwich Sustainability Team
Target Audience:
Municipal staff, community stakeholders, local officials
Action Period:
January 2021 – ongoing
Supporting Agency:
Connecticut Department of Energy and Environmental Protection
Key Participants:
Fred Camillo – First Selectman, Ben Branyan – Town Administrator, Amy Siebert – Commissioner of DPW, Blaize Levitan – Senior Management Analyst, Patricia Sesto – Director of Environmental Affairs, Kristen Brown – Waste Zero
Program Components:
SMART Task Force formation, community engagement, PAYT system implementation
Waste Data:
139 lbs per capita FY 2020, 155 lbs per capita FY 2021
Implementation Status:
Planning and partial execution with committee meetings, education, and municipal resolutions in progress
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:
Royal Borough of Greenwich
Topic:
Early Years, Special Educational Needs, Disability Access
Document Type:
Guidance
Organization:
Royal Greenwich Children’s Services
Author:
Not specified
Target Audience:
Early Years Settings, Children with Special Educational Needs and Disabilities, Parents
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
April 2025
Year:
2026
Region / City:
Greenwich
Topic:
Student Governance, University Constitution
Document Type:
Official Amendments
Organization / Institution:
Greenwich Students’ Union
Author:
Henry Setter, GSU President
Target Audience:
Students, Trustees, University Staff
Period of Effect:
From approval onward
Approval Date:
2026
Date of Amendments:
2026
Year:
Current
Region / City:
Exeter-West Greenwich
Theme:
Baseball, Little League
Document Type:
Rules and Regulations
Organization:
Exeter-West Greenwich Little League
Author:
Little League Baseball, Inc.
Target Audience:
Managers, Coaches, Volunteers, Players, Spectators
Effective Period:
Current Playing Year
Approval Date:
N/A
Amendment Date:
N/A
Year:
2022
Region / City:
Greenwich
Topic:
Elections, Youth Representation
Document Type:
Guide
Organization / Institution:
Royal Borough of Greenwich
Author:
Greenwich Young People’s Council team
Target Audience:
Young People (ages 11-25)
Period of Validity:
2022-2023
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
Greenwich
Topic:
Food and nutrition guidelines
Document Type:
Guidelines
Organization / Institution:
Good Food in Greenwich
Author:
Unknown
Target Audience:
Caterers
Effective Period:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Region / City:
London
Subject:
Substance Misuse and Mental Health Services
Document Type:
Referral Form
Organization / Institution:
Via - Greenwich
Target Audience:
Healthcare professionals, Substance Misuse Service Providers
Year:
2020
Region:
Bridgeport, Greenwich, Stamford, Trumbull, New Fairfield, Darien, Old Greenwich, Seymour, Hartford, Waterbury, East Berlin
State:
Connecticut
Country:
United States
Document Type:
Public records listing
Subject:
Building permits and civil court cases
Categories:
Commercial permits; Residential permits; Personal injury lawsuits
Filing Period:
April–May 2020
Issuing Authorities:
Municipal building departments; Bridgeport Superior Court
Court:
Bridgeport Superior Court
Case Types:
Civil personal injury claims
Information Included:
Contractors; Property owners; Project descriptions; Addresses; Estimated costs; Filing dates; Case numbers; Attorneys; Claimed damages
Year:
2024-2025
Region / City:
Greenwich, Connecticut
Theme:
Preschool registration
Document Type:
Registration Form
Organization / Institution:
YWCA Greenwich
Author:
YWCA Greenwich
Target Audience:
Parents or guardians of children enrolling in preschool
Period of Validity:
September 2024 – August 2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2021
Region / City:
Greenwich
Topic:
Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Greenwich Communities
Author:
Sam Romeo, Abelardo Curdumi, Angelo Pucci, Cathy Landy, Robert Simms, Jr.
Target Audience:
Residents, Housing Authority Officials
Period of Effect:
March 24, 2021
Approval Date:
March 24, 2021
Amendment Date:
March 24, 2021
Year:
2026
Region / City:
United Kingdom
Topic:
International Partnerships
Document Type:
Business Proposal
Institution:
University of Greenwich
Author:
University of Greenwich International Partnerships Team
Target Audience:
Prospective Partner Institutions
Period of Effect:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2026
Organization:
Greenwich Education Group
Document Type:
Employment Onboarding Instruction
Region:
Connecticut, USA
Required Action:
Electronic fingerprinting
Audience:
New employees
Deadline:
Within 30 days of hire date
Pre-Enrollment URL:
https://ct.flexcheck.us.idemia.io/CCHRSPreEnroll
Service Code:
0B74-A0C9
Required Documents:
Waiver and Consent Form, FBI Privacy Act Statement, Non-Criminal Justice Applicant’s Privacy Rights
Contact Email:
[email protected]
Year:
2026
Region / City:
Lewisham and Greenwich, London, UK
Theme:
Health and Community Support
Document Type:
Job Description
Organization:
The Breastfeeding Network (BfN)
Author:
BfN Recruitment Team
Target Audience:
Applicants for Service Manager position
Service Period:
Ongoing according to contract
Date Published:
2026-03-05
Reporting To:
BfN Programme Manager
Staff Supervised:
Local BfN staff, volunteers, Deputy Coordinator, Administrator, Paid Peer Supporters
Key Responsibilities:
Service delivery, staff and volunteer management, project management, equality and diversity compliance, data collection and analysis, partnership development
Date:
February 8, 2026
Location:
Greenwich, Virginia, USA
Denomination:
Presbyterian
Type of Document:
Worship bulletin
Services:
Morning worship
Lead Pastor:
Eric Beckman
Congregational Chaplain:
Ruth Anne Sawyer
Accompanist:
Margaret Mayhugh
Choir:
Chancel Choir
Scripture Reading:
2 Corinthians 5; Mark 2:18-22
Hymns Included:
All Creatures of Our God and King; O for a Thousand Tongues to Sing; Praise the One Who Breaks the Darkness; I Will Do a New Thing; Knowing You; Old 100th
Creed:
Apostles’ Creed (Unison)
Special Announcements:
Appointment of Ruth Anne Sawyer as Congregational Chaplain, Generation to Generation (G2G) Giving Update
Audience:
Congregation members and visitors
Year:
2019
Region / City:
Royal Borough of Greenwich
Topic:
Healthy food access and barriers to a healthy diet
Document type:
Written evidence
Organization:
Royal Borough of Greenwich Council
Author:
Royal Borough of Greenwich Council
Target audience:
Residents of the Royal Borough of Greenwich, local authorities, community organizations
Period of validity:
Not specified
Approval date:
11 September 2019
Date of amendments:
Not specified
Note:
Contextual description
Year:
2019
Region / City:
Greenwich, London
Theme:
Tourism, Museum Signage
Document Type:
Proposal
Institution:
Royal Museums Greenwich
Author:
Not specified
Target Audience:
Visitors to Greenwich, Museum Managers
Period of Effect:
2022 onwards
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2024
Region / City:
Connecticut
Subject:
Scholarship application rules
Document Type:
Scholarship application form
Organization:
Connecticut Junior Women, Inc.
Author:
Not specified
Target Audience:
Women involved with volunteer activities
Effective Period:
2024
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
Connecticut
Topic:
Early Childhood Intervention
Document Type:
Report
Agency:
Office of Early Childhood (OEC)
Author:
Office of Early Childhood (OEC)
Target Audience:
State and local education agencies, early childhood service providers
Effective Period:
FFY 2023
Approval Date:
N/A
Amendment Date:
N/A
Plan Effective Date:
January 1, 2022
Plan last modified on:
January 1, 2025
Employer:
[Company Name]
Employee Contributions:
Employees must contribute [0.5%] of their wages
Coverage:
All employees working in Connecticut
Leave Compensation Duration:
Maximum 12 weeks in a 12-month period
Paid Leave Compensation Start Date:
No waiting period
Leaves that Qualify for Compensation:
Serious health condition, birth of a child, family care, military exigency, family violence or sexual assault
Employer Records Retention:
Minimum three years after plan termination
Employee Right to Review:
Available upon request
Plan Termination:
Does not affect eligibility for benefits from approved leaves
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A