№ lp_2_3_45720
File format: docx
Character count: 26862
File size: 38 KB
The document outlines the bylaws governing the Michigan College of Emergency Physicians, including its mission, membership structure, meetings, and board of directors.
Year:
2024
Region / City:
Michigan
Theme:
Emergency Medicine, Association Governance
Document Type:
Bylaws
Organization / Institution:
Michigan College of Emergency Physicians
Author:
Michigan College of Emergency Physicians
Target Audience:
Members of the Michigan College of Emergency Physicians
Effective Period:
2024 and onward
Approval Date:
***
Amendment Date:
***
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:
Louisiana
Topic:
Medical Licensure
Document Type:
Affidavit
Organization / Institution:
Louisiana State Board of Medical Examiners
Author:
Louisiana State Board of Medical Examiners
Target Audience:
Physicians, Podiatrists
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Note:
Year
Subject:
Medical/Health Care
Document Type:
Order Form
Institution:
Plano Independent School District
Target Audience:
Parents, Guardians, School Medical Staff
Note:
Year
Document Type:
Form
Organization:
West Virginia Workers’ Compensation
Target Audience:
Employees, Physicians
Year:
2023
Region / City:
Wisconsin, United States
Theme:
Legal evaluation for guardianship or protective services
Document Type:
Medical evaluation report
Institution / Organization:
Wisconsin Circuit Court
Author:
Not specified
Target Audience:
Legal authorities, healthcare professionals
Period of validity:
Not specified
Approval Date:
Not specified
Date of amendments:
Not specified
Note:
Year
Region / City:
Charleston, IL
Topic:
Disability, Accessibility, Accommodations
Document Type:
Medical Certification Form
Organization / Institution:
Eastern Illinois University
Author:
Eastern Illinois University, Office of Accessibility & Accommodations
Target Audience:
Students with Disabilities
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2023
Region / city:
New Zealand
Theme:
Medical training and qualifications
Document type:
Application form
Organization / institution:
Royal Australasian College of Physicians
Author:
Royal Australasian College of Physicians
Target audience:
Medical professionals applying for fellowship in internal medicine
Period of validity:
N/A
Approval date:
N/A
Date of amendments:
N/A
Year:
2023
Region / City:
New Zealand
Topic:
Medical Training and Assessment for Paediatrics
Document Type:
Application Form
Organization:
Royal Australasian College of Physicians (RACP)
Author:
RACP
Target Audience:
Applicants for RACP Paediatrics Fellowship
Period of validity:
N/A
Approval Date:
N/A
Date of changes:
N/A
Contextual description:
Application form for candidates seeking to demonstrate equivalency of their medical qualifications, training, and experience in paediatrics to the standards set by the Royal Australasian College of Physicians.
Date:
November 30, 2016
Event date:
November 23, 2016
Location:
Strathroy, Ontario, Canada
Organization:
Middlesex Hospital Alliance
Document type:
Media release
Subject:
Physician recognition
Institutions mentioned:
Four Counties Health Services; Strathroy Middlesex General Hospital
Key persons:
Todd Stepanuik; Dawn Butler; Dr. Gary Perkin
Audience:
Media and general public
Year:
2025
Region / City:
Oregon
Topic:
Healthcare Policy, Medical Services, Homelessness
Document Type:
Resolution
Organization / Institution:
Oregon Academy of Family Physicians
Author:
OAFP Reference Committee
Target Audience:
Members of OAFP
Period of Effect:
May 31, 2025
Approval Date:
May 31, 2025
Date of Changes:
None
Organization:
Utah Academy of Family Physicians
Affiliated Organization:
American Academy of Family Physicians
Document Type:
Bylaws
Jurisdiction:
Utah
Subject:
Governance, Membership, Dues, Meetings, Board of Directors, Officers
Governing Body:
Board of Directors
Membership Requirement:
Membership in the American Academy of Family Physicians
Board Composition:
Up to 24 voting members plus residency and student representatives (non-voting)
Board Term Length:
Three years for elected members; one year for resident and student members
Voting Rights:
Active, resident, life, and student members in good standing
Notice Period for Meetings:
At least 30 days
Quorum Requirement:
Voting members present at general meetings; 50% of Board or committee members
Removal Requirement:
Two-thirds vote of remaining Board members for cause
Year:
2019
Region / City:
Salt Lake City, Utah
Topic:
Health & Family Medicine
Document Type:
Meeting Minutes
Organization / Institution:
Utah Academy of Family Physicians
Author:
Utah Academy of Family Physicians Board
Target Audience:
Board Members, Family Physicians, Healthcare Professionals
Period of Validity:
April 15, 2019 – Ongoing
Approval Date:
April 15, 2019
Date of Changes:
N/A
Year:
2019
Region / City:
Salt Lake City, UT
Topic:
Board Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Utah Academy of Family Physicians
Author:
Not specified
Target Audience:
Board members, medical professionals
Period of Action:
2018-2019, 2019-2020
Approval Date:
August 24, 2019
Amendment Date:
Not specified
Year:
2016
Region / City:
Thiensville, WI
Topic:
Board Member Commitment
Document Type:
Policy
Organization / Institution:
Wisconsin Academy of Family Physicians
Author:
WAFP
Target Audience:
Board members of WAFP
Effective Period:
From the start of each term
Approval Date:
8/27/16
Date of Last Revision:
Not provided
Context:
The document outlines the commitment and responsibilities expected of board members of the Wisconsin Academy of Family Physicians.
Year:
2016
Region / City:
Thiensville, WI
Topic:
Board Member Self-Assessment
Document Type:
Policy
Organization:
Wisconsin Academy of Family Physicians (WAFP)
Author:
Wisconsin Academy of Family Physicians
Target Audience:
Board Members
Approval Date:
8/27/16
Last Revised Date:
Not specified
Period of Validity:
Not specified
Year:
2024
Month:
May
Document type:
Written evidence
Submitting organisation:
The Royal College of Physicians of Edinburgh
Founded:
1681
Membership:
Over 14,500 Fellows and Members
Geographical scope:
United Kingdom and international (over 90 countries)
Medical specialties covered:
54 specialties and interests
Addressee:
Public Accounts Committee
Related policy framework:
Long Term Workforce Plan (LTWP)
Referenced institution:
National Audit Office
Sector:
Healthcare
Workforce focus:
Medical education, specialty training, NHS workforce planning
Healthcare system referenced:
NHS
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
Type de document:
Demande d’admission
Règle de procédure:
MCR 2.312
Jurisdiction:
Michigan, États-Unis
Parties impliquées:
Plaintiff/Defendant
Représentation légale:
Oui, par avocat
Obligation de réponse:
Écrite sous serment dans les 28 jours
Contenu:
Questions concernant la propriété et l’inventaire de coffres-forts et documents financiers
Période couverte:
Non spécifiée mais relative à des événements précédant un procès
Year:
2025
Region / City:
Coldwater, Michigan, United States
Address:
11 E. Chicago St., Coldwater, MI
Document Type:
Request for Proposals
Issuing Authority:
City of Coldwater
Participating Organization:
Coldwater Community Center, Inc.
Building Name:
Beech House
Property Type:
Historic building
Century of Construction:
19th century
Project Purpose:
Structural engineering assessment and stabilization planning
Funding Source:
Federal Certified Local Government grant
Grant Administrators:
Michigan Strategic Fund; Michigan State Historic Preservation Office; National Park Service
Applicable Standards:
Secretary of the Interior’s Standards; NPS and SHPO guidance
Submission Deadline:
March 7, 2025
Submission Method:
Electronic or physical delivery
Required Qualifications:
Licensed Structural Engineer with historic property experience
Scope of Work:
Comprehensive structural analysis, damage investigation, repair recommendations, cost estimates, and design documentation
Deliverables:
Draft, revised draft, and final analysis reports in electronic and bound formats
Completion Date:
August 1, 2026
Contact Person:
Erin Veysey, Economic Development Coordinator
Compliance Requirements:
Federal, state, and local laws and nondiscrimination regulations
Year:
2022
Region:
Michigan, United States
Country:
United States
Subject:
Fruit acreage and orchard inventory
Document type:
Agricultural survey questionnaire
Issuing authority:
United States Department of Agriculture
Agency:
National Agricultural Statistics Service
Regional office:
USDA/NASS Michigan Great Lakes Region
OMB control number:
0535-0039
Legal basis:
Confidential Information Protection and Statistical Efficiency Act of 2018; Paperwork Reduction Act of 1995
Target population:
Farm operators and managers growing fruit crops
Crops covered:
Apples, tart cherries, sweet cherries, peaches, plums
Geographic scope:
Land operated or managed by the respondent
Confidentiality status:
Confidential statistical data
Estimated response time:
20 minutes
Voluntary response:
Yes
Year:
2025
Region / City:
Jackson County, Michigan, USA
Document Type:
Request for Proposals (RFP)
Subject:
Masonry Restoration Services
Issuing Organization:
Jackson County Facilities Department
Contract Type:
Statewide Cooperative Contract
Contract Duration:
5 years
Submission Deadline:
March 10, 2025
Contact Email:
[email protected]
Scope Location:
Historic Michigan State Prison Wall, 100 Armory Court, Jackson, Michigan
Qualifications Required:
Minimum 5 years experience in masonry restoration of historic structures, insurance compliance, debarment certification
Deliverables:
Stabilization, restoration, reconstruction, cleaning, repointing, stone replacement, and repair of historic prison wall
Project Phases:
Priority I, Priority II, ALT
Bid Requirements:
Company profile, references, compliance with insurance and legal requirements
Evaluation Criteria:
Adherence to mandatory requirements, proposal quality, references, experience