№ lp_1_2_10860
File format: docx
Character count: 2333
File size: 22 KB
The document is a resolution authorizing the filing of an application for approval of a financing agreement for the John W. Hodges Public Safety Center project by the Town of Hope Mills, North Carolina.
Year:
2020
Region / City:
Hope Mills, North Carolina
Topic:
Financing Agreement, Local Government
Document Type:
Resolution
Government Body:
Board of Commissioners of the Town of Hope Mills
Author:
Board of Commissioners
Target Audience:
Local Government, Finance Authorities
Approval Date:
December 7, 2020
Amendment Date:
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:
13e Edition
Region / city:
Not specified
Topic:
Statute of Frauds, Business Law, Property Law
Document type:
Legal Text
Author:
Miller
Target audience:
Law students, legal professionals
Period of validity:
Not specified
Approval date:
Not specified
Date of changes:
Not specified
Note:
Year
Contextual description:
The document outlines different judicial theories on the interpretation of statutes, focusing on Originalism, Textualism, Literalism, and related approaches in constitutional law.
Year:
2010
Jurisdiction:
Oklahoma, United States
Subject:
Alcoholic beverage regulation
Document type:
Statute
Legislative body:
Oklahoma Legislature
Citation:
37A §6-101
Effective date:
May 28, 2010
Scope:
Importation, transportation, possession, sale, and consumption of alcoholic beverages
Affected group:
Military personnel age twenty-one or older
Special provision:
Importation of household goods alcohol by military personnel from temporary active assignment outside the contiguous United States
Penalties:
Violations and penalties provided by statute
Year:
2022
Note:
Region / City
Topic:
Business Law, Contract Law
Document Type:
Instructor Manual
Organization / Institution:
Cengage
Author:
Miller
Target Audience:
Educators, Students
Year:
2021
Region / city:
United Kingdom
Theme:
Legal complaint, human rights violations, medical ethics
Document type:
Complaint
Organization / institution:
International Criminal Court
Author:
Hannah Rose, Mike Yeadon, Piers Corbyn, Mark Sexton, John O’Loony, Johnny McStay, Louise Shotbolt
Target audience:
International Criminal Court, legal authorities, human rights advocates
Period of validity:
Ongoing
Approval date:
Not specified
Modification date:
Not specified
Year:
2023
Region / City:
Ohio
Topic:
Education, School Closures
Document Type:
Legislation
Institution:
Ohio General Assembly
Author:
Not specified
Target Audience:
School districts, Teachers, Students, Parents
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
2023
Note:
Year
Subject:
Emergency protective services, adult protective services, elder care
Document type:
Memorandum of Understanding
Author:
Not specified
Target audience:
Government agencies, law enforcement, healthcare providers
Validity period:
Ongoing, as per statutory guidelines
Approval date:
Not specified
Amendment date:
Not specified
Year:
2013; amended 2017
Organisation:
Council of Europe
Adopting body:
Committee of Ministers
Committee concerned:
Committee of Experts on the Evaluation of Anti-Money Laundering Measures and the Financing of Terrorism (MONEYVAL)
Legal basis:
Articles 15.a and 16 of the Statute of the Council of Europe
Type of document:
Resolution and Statute
Subject:
Anti-money laundering and countering the financing of terrorism (AML/CFT)
Status:
In force as amended
Meetings:
1180th meeting of the Ministers’ Deputies; 1295th meeting of the Ministers’ Deputies
Referenced instruments:
1990 Convention on Laundering, Search, Seizure and Confiscation of the Proceeds from Crime (ETS No. 141); 2005 Council of Europe Convention on Laundering, Search, Seizure and Confiscation of the Proceeds from Crime and on the Financing of Terrorism (CETS No. 198)
Jurisdiction:
County government
Statute Number:
11-1605
Subject:
Licensing time frames and administrative procedures
Type of Document:
Statute
Regulated Entity:
Counties issuing licenses
Scope:
New and existing ordinances or codes requiring licenses
Key Provisions:
Administrative completeness review time frame; Substantive review time frame; Notice of deficiencies; Suspension and extension of time frames; Deemed completeness; Withdrawal of application
Compliance Requirement:
Written or electronic notices within established time frames
Effective Reference Date:
On or before December 31, 2012 (for existing ordinances)
Exemptions and Limitations:
Exclusion of time required for noncounty licenses; Suspension for public hearings and external approvals
Administrative Procedures:
Comprehensive and supplemental requests for corrections; Mutual extensions by agreement
Year:
Not specified
Jurisdiction:
United States
Subject:
Probate law, intestacy, and estate administration
Document Type:
Statutory provision
Governing Body:
State legislature
Applicable Period:
Current statute (effective date not specified)
Legal References:
Section 14-3402, Section 143301
Procedures Covered:
Formal probate of a will, adjudication of intestacy, appointment of personal representative
Audience:
Legal professionals, courts, petitioners in probate cases
Year:
2017
Region / City:
Not specified
Topic:
Medical negligence
Document type:
Legal form
Organization / Institution:
Not specified
Author:
Not specified
Target audience:
Legal professionals, medical negligence case participants
Effective period:
Not specified
Approval date:
November 22, 2017
Date of changes:
November 22, 2017
Year:
2018
Jurisdiction:
United States
Subject:
Computer Software Misuse
Document Type:
Statute / Legal Regulation
Issuing Authority:
State Legislature
Scope:
Unauthorized software transmission and computer manipulation
Target Audience:
Computer users, software developers, legal professionals
Effective Period:
Indefinite
Date of Adoption:
2018
Amendments:
None specified
Year:
2023
Institution:
European Economic and Social Committee
Document type:
Statute / Regulation
Scope:
European Union
Target audience:
Members of the Committee
Term duration:
Five years
Groups:
Employers (Group I), Workers (Group II), Various Interests (Group III)
Privileges:
Immunities and legal protections under Protocol No 7 of the EU Treaties
Appointment procedures:
Competence, transparency, gender and geographical balance
Termination conditions:
Death, resignation, removal, incompatibility, expulsion
Duties:
Independent performance of mandate, consensus building, participation in Committee functions
Rights:
Freedom of expression, freedom of movement, right to participate in elections and reports
Year:
2021
Region / City:
Idaho
Topic:
Procurement, Purchasing, Public Entities
Document Type:
Legal Guide
Organization:
Idaho Public Purchasing Association (IPPA)
Author:
Idaho Public Purchasing Association (IPPA)
Target Audience:
Procurement professionals, public entities
Effective Period:
Ongoing
Approval Date:
2021-01-01
Modification Date:
N/A
Year:
Not specified
Region / City:
Not specified
Subject:
Corrections oversight funding
Document Type:
Statute
Authority / Institution:
Legislative body
Author:
Not specified
Funding Sources:
Legislative appropriations, federal monies, private grants, gifts, contributions, devises
Administration:
Office of the Director
Legal Provisions:
Exemption from section 35190 regarding lapsing of appropriations
Effective Period:
Indefinite
Date of Enactment:
Not specified
Year:
2026
Region / City:
Kentucky
Subject:
Legislation, Identity Documents
Document Type:
Bill
Organization / Institution:
Kentucky Senate
Author:
A. Reed, J. Higdon, G. Boswell, J. Carpenter, D. Carroll, M. Deneen, D. Douglas, G. Elkins, S. Funke Frommeyer, R. Girdler, D. Givens, S. Madon, A. Mays Bledsoe, S. Meredith, R. Mills, G. Neal, M. Nemes, M. Nunn, S. Rawlings, C. Richardson, B. Smith, R. Stivers, B. Storm, R. Webb, S. West, P. Wheeler, G. Williams, M. Wilson, M. Wise
Target Audience:
Kentucky residents
Period of Validity:
Effective July 1, 2027
Approval Date:
Jan 13, 2026
Amendment Date:
Jan 16, 2026
Year:
2014
Region / City:
Harare
Subject:
Legal dispute, machinery delivery, appeal process
Document type:
Court ruling
Organization / Institution:
Supreme Court of Zimbabwe
Author:
GUVAVA JA, MALABA DCJ, GOWORA JA
Target Audience:
Legal professionals, businesses involved in contracts
Period of validity:
Ongoing legal case
Date of approval:
January 31, 2014
Date of amendments:
None
Name:
Katherine T. Mills
Academic Degrees:
PhD in Epidemiology; MSPH in Epidemiology; BA in Chemistry
Current Position:
Associate Professor (with tenure)
Department:
Department of Epidemiology
Institution:
Tulane University School of Public Health and Tropical Medicine
Additional Appointment:
Adjunct Assistant Professor, Department of Neurology, Tulane University School of Medicine
Office Address:
Tidewater Building, Suite 2001, 1440 Canal Street, New Orleans, LA 70112
Email:
[email protected]
Phone:
(504) 988–4749
Mobile:
(423) 309-0126
Education:
Tulane University; University of North Carolina at Chapel Hill; Colorado College
Postdoctoral Training:
Johns Hopkins Bloomberg School of Public Health; Tulane University
Professional Experience:
Academic and research appointments in epidemiology, public health, and cardiovascular disease research
Research Areas:
Epidemiology; Cardiovascular Disease; Hypertension; Implementation Science; Health Disparities
Teaching Areas:
Epidemiologic Methods; Clinical Trials; Cardiovascular Disease Epidemiology; Implementation Science
Honors and Awards:
NIH and university research awards; Delta Omega Honorary Society inductee
Geographic Scope:
United States
Document Type:
Curriculum Vitae
Year:
2020
Region / City:
Portland, OR
Subject:
Precision Oncology, Cancer Research
Document Type:
Curriculum Vitae
Institution:
Oregon Health & Science University
Author:
Gordon B. Mills
Target Audience:
Academic and Medical Professionals
Period of Activity:
2018–present
Date of Approval:
April 18, 2020
Date of Last Modification:
April 18, 2020
Organization:
Kohinoor Textile Mills Limited (KTML)
Group:
Kohinoor Maple Leaf Group (KMLG)
Document Type:
Corporate Profile
Subject:
Board of Directors and Executive Management
Industry:
Textiles, Cement, Energy, Finance
Region:
Pakistan
Chairman:
Tariq Sayeed Saigol
Chief Executive Officer:
Taufique Sayeed Saigol
Independent Directors:
Shafiq Ahmed Khan; Zulfikar Monnoo
Group Director Finance / Chief Financial Officer:
Syed Mohsin Raza Naqvi
Associated Institutions Mentioned:
State Bank of Pakistan; All Pakistan Textile Mills Association; Lahore Chamber of Commerce and Industry; All Pakistan Cement Manufacturers Association; Lahore University of Management Sciences; Aitchison College, Lahore