№ lp_1_2_66128
File format: docx
Character count: 3013
File size: 18 KB
This document contains minutes from a faculty executive meeting addressing various administrative topics, including reorganization, faculty evaluations, and curriculum issues.
Year:
2012
Region / City:
Not specified
Topic:
Reorganization, accreditation, faculty evaluation
Document Type:
Meeting Minutes
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Faculty, Executive Committee members
Period of validity:
Not specified
Approval Date:
Not specified
Date of Changes:
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:
2023
Region / City:
Woodberry Down, Hackney
Topic:
Business Support, Cultural Strategy, Community Engagement
Document Type:
Meeting Minutes
Organization / Institution:
WDCO (Woodberry Down Community Organization)
Author:
Unknown
Target Audience:
WDCO members, local business owners, stakeholders in the cultural sector
Period of Action:
January 2024 - Spring 2027
Approval Date:
Unknown
Date of Changes:
Unknown
Year:
2014
Region / City:
Oakland, Mare Island, Fairfield, CA
Subject:
WiFi access point installation and wireless internet service for VA Northern California Healthcare System
Document Type:
Solicitation
Agency / Institution:
Department of Veterans Affairs
Author:
Nicole Do
Target Audience:
Contractors, Small Businesses
Period of Action:
September 2014
Approval Date:
September 17, 2014
Date of Changes:
September 16, 2014
Year:
2017
Location:
Miami, Florida, USA
Document Type:
Solicitation Amendment
Agency:
Department of Veterans Affairs
Contracting Office:
Miami VA Healthcare System
Point of Contact:
Javier Correa-Ochoa
Contact Email:
[email protected]
Phone:
305-575-3510
Lease Area:
9,900–10,395 sq. ft.
Lease Term:
10 Years, 5 Years Firm
Response Deadline:
April 20, 2017
Required Documents:
Property address, owner information, floodplain certification, parking spaces, availability date
Applicable Codes:
N531120, NAICS
Year:
2017
Region / City:
Eatontown, NJ
Subject:
Technology Acquisition
Document Type:
Performance Work Statement (PWS)
Organization / Institution:
Department of Veterans Affairs
Author:
Not specified
Target Audience:
Contractors and vendors in technology and IT services
Period of Validity:
Not specified
Approval Date:
May 19, 2017
Date of Changes:
Not specified
End Date:
Not specified
Additional Information:
Task Order PWS Version 1.0
Document type:
Government form
Legal basis:
Rule 18(2) of the CCS (Conduct) Rules, 1964
Related rules:
Rule 13 of the CCS (Conduct) Rules, 1964
Subject:
Transaction in immovable property
Issuing authority:
Government of India
Applicable to:
Government servants
Property type:
Immovable property
Purpose:
Prior intimation or previous sanction for acquisition or disposal
Required declarations:
Ownership details, source of finance, related parties, official dealings
Form sections:
Applicant details, property description, transaction details, declaration, instructions
Administrative procedure:
Submission for approval or intimation
Year:
2018
Region / city:
Eatontown, NJ
Topic:
Contracting Information
Document Type:
Modification Notice
Agency / Institution:
Department of Veterans Affairs
Author:
Timothy Pearson
Target Audience:
Potential Contractors
Effective Period:
August 15, 2018
Approval Date:
March 2010
Amendment Date:
August 15, 2018
Recovery Act Funds:
No
Set-Aside:
No
NAICS Code:
334111
Contracting Office Address:
Technology Acquisition Center, 23 Christopher Way, Eatontown NJ 07724
Contact Information:
Timothy Pearson, 732-795-1106, [email protected]
Description:
Modification to a previous notice for the Commodities Enterprise Contract – Next Generation, including updated specifications and new requirements.
Contextual Description:
A modification to a prior notice providing updated specifications for End User Device and Multi-Functional Device requirements in the Commodities Enterprise Contract – Next Generation.
Year:
2020
Region / City:
Philadelphia, PA
Subject:
Wheelchair Van Transportation Services for Philadelphia VA Medical Center
Document Type:
Contract Solicitation
Agency:
Department of Veterans Affairs, Network Contracting Office 4
Author:
Cynthia Grygier
Target Audience:
Small businesses, service-disabled veteran-owned businesses, veteran-owned businesses
Performance Period:
Five years
Approval Date:
03/13/2020
Amendment Date:
03/04/2020
Year:
2017
Region / City:
Eatontown, NJ
Subject:
Enterprise Key Management System COTS
Document Type:
Federal Contract Notice
Agency:
Department of Veterans Affairs
Contracting Office:
Technology Acquisition Center
Author:
Andrea Bonfiglio, Contract Specialist
Target Audience:
Potential Contractors
Period of Action:
From September 2017
Date of Approval:
September 8, 2017
Note:
Description
Year:
2016
Region / City:
Camp Hill, PA
Subject:
Lease
Document Type:
Amendment
Agency / Institution:
Department of Veterans Affairs
Author:
Rishi M Mathur
Target Audience:
Contractors
Period of Validity:
From 10/30/2016
Approval Date:
12/01/2015
Amendment Date:
10/30/2016
Note:
Description
Year:
2013
Region / City:
Long Beach, CA
Subject:
Outlease
Document Type:
Amendment
Organ / Institution:
Department of Veterans Affairs, Network Contracting Office 22
Author:
Sun Han
Target Audience:
Contractors
Period of Action:
3 years
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2008
Region / City:
Not specified
Topic:
Public Service Discipline
Document Type:
Form
Agency / Organization:
Public Service
Author:
Not specified
Target Audience:
Applicants for public service roles
Effective Period:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2010
Region / City:
Eatontown, NJ
Subject:
Medical Appointment Scheduling System (MASS)
Document Type:
Modification
Organization:
Department of Veterans Affairs, Technology Acquisition Center
Author:
Unknown
Target Audience:
Vendors
Effective Period:
September 26, 2014
Approval Date:
September 26, 2014
Date of Changes:
March 2010
Note:
Description
Year:
2014
Region / City:
Oakland, Mare Island, Fairfield, CA
Subject:
Wireless Internet Service and Installation for VA Northern California Healthcare System
Document Type:
Solicitation
Agency:
Department of Veterans Affairs
Target Audience:
Contractors, Small Business
Period of Action:
From 09-19-2014
Approval Date:
09-12-2014
Amendment Date:
09-12-2014
Year:
2016
Region / City:
Bay Pines, FL
Topic:
Services
Document Type:
Solicitation Amendment
Agency / Organization:
Department of Veterans Affairs
Author:
Steven Scharlow
Target Audience:
Vendors / Contractors
Effective Period:
From 09/22/2016
Approval Date:
March 2010
Modification Date:
09/22/2016
Year:
2023
Region / city:
Heyford Park
Topic:
Housing, Affordable Housing
Document type:
Strategic Housing Response
Organ / institution:
CDC (Cherwell District Council)
Author:
Ewan Stewart
Target audience:
Housing officers, planning policy team, developers
Period of validity:
N/A
Approval date:
26 April 2023
Date of changes:
N/A
Year:
2018
Region / City:
Eatontown, NJ
Theme:
Veterans Affairs
Document Type:
Amendment to Solicitation
Agency / Organization:
Department of Veterans Affairs
Author:
Department of Veterans Affairs
Target Audience:
Contractors, Veterans Affairs personnel
Period of Action:
September 9, 2018 to March 8, 2019 with two 6-month option periods
Approval Date:
March 2010
Date of Changes:
February 2018
Year:
2018
Region / city:
Wales
Topic:
Sustainable Drainage Systems (SuDS), Surface Water Management
Document Type:
Guidance
Organ / institution:
Pembrokeshire County Council
Author:
Not specified
Target audience:
Developers, planners, and environmental officers
Period of validity:
Not specified
Approval date:
Not specified
Date of changes:
Not specified
Year:
2019
Region / City:
Eatontown, NJ
Topic:
IT Software Maintenance and Support
Document Type:
Justification and Approval
Agency / Institution:
Department of Veterans Affairs, Technology Acquisition Center
Author:
Charles Hutchins
Target Audience:
Government contracting professionals
Effective Period:
Not specified
Approval Date:
07-24-2019
Modification Date:
Not specified
Year:
2017
Region / City:
Eatontown, NJ
Subject:
Technology Acquisition
Document Type:
Justification and Approval Notice
Agency / Organization:
Department of Veterans Affairs, Technology Acquisition Center
Author:
Raymond Mesler
Target Audience:
Government procurement professionals
Period of validity:
12 months, with 4 option years
Approval Date:
07-11-2017
Modification Date:
N/A
Year:
2023
Region / city:
European Union
Theme:
Aviation, Maintenance, Training
Document type:
User Guide
Organisation:
European Aviation Safety Agency (EASA)
Author:
Omar Elkhartoufi
Target audience:
Applicants and approval holders of EASA Part 147 organisations outside the EU
Period of validity:
Not specified
Approval date:
15/11/2023
Date of changes:
15/11/2023