№ lp_2_3_41405
File format: docx
Character count: 4148
File size: 794 KB
The document is a set of official meeting minutes for Scott County Fiscal Court, detailing decisions and motions made during the meeting on June 24, 2021, including resolutions, proclamations, and employee-related matters.
Year:
2021
Region / City:
Scott County
Topic:
Fiscal Court Proceedings
Document Type:
Meeting Minutes
Organization / Institution:
Scott County Fiscal Court
Author:
Judge Covington, Mr. Marshall, Mr. Hostetler, Mr. Lyons, Mr. Corman, Mr. Ellison, Mr. Burke, Mr. Livingston
Target Audience:
Local Government Officials, Residents of Scott County
Period of Action:
June 24, 2021
Approval Date:
June 24, 2021
Date of Changes:
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:
2019
Region / City:
Fort Scott, KS
Subject:
Cemetery Services
Document Type:
Contract Award Notice
Organ / Institution:
Department of Veterans Affairs, National Cemetery Administration
Author:
Not specified
Target Audience:
Contractors and service providers
Period of Validity:
90 days after start date
Approval Date:
09-09-2019
Modification Date:
Not specified
Year:
2020
Region / City:
Georgia, South Carolina
Field:
Mediation, Law
Document Type:
Professional Biography / Profile
Organization / Institution:
DIY Mediations LLC
Authors:
Neal W. Dickert, Mukti Patel, David Roper, Scott W. Kelly, Glewnia Daniel, Susan M. Reimer, Kristina G. Connell, Amanda Bellotti, Helen Yu Flanagan, Laverne L. Gaskins, Melissa G. Hankinson, Kim M. Faircloth, Lisa Clarke
Target Audience:
Legal professionals, clients seeking mediation services
Period of Action:
Ongoing
Date of Approval:
July 1, 2020
Date of Changes:
N/A
Year:
2023
Region / City:
New York City
Theme:
Government / Public Administration
Document Type:
Press Release
Organization:
Office of the Mayor, City of New York
Author:
Office of the Mayor
Target Audience:
General Public, Government Employees, Public Service Stakeholders
Period of Validity:
Immediate
Approval Date:
October 30, 2023
Date of Changes:
N/A
Name:
Joyce Hope Scott
Address:
P.O. Box 55, Newton, MA 02464 USA
Phone (Home):
(617) 630-0146
Phone (Cell):
(617) 480-5218
Phone (Office):
(617) 358-0540
Email:
[email protected]
Education:
Boston University, Doctorate in Education, 1980; Northeastern University, Masters in English, 1973; Northeastern University, B.S. English, 1970
Teaching Experience:
Boston University, Clinical Professor, African American Studies (2018–present); Wheelock College, Associate Professor of American Studies (1998–2018); Boston College, Adjunct Lecturer (1995–2006); Université d’Abomey-Calavi, Fulbright Professor (2001–2003); Cambridge College, Part-time Professor (1993–2009); Massachusetts Maritime Academy, Associate Professor of English (1980–1998); Université de Ouagadougou, Fulbright Professor (1991–1993); Northeastern University, Assistant Professor (1986–1992); Georgia State University, Assistant Professor & Coordinator (1975–1980)
Languages:
English, French (Fluent)
Publications:
Multiple scholarly articles and edited volumes on African American literature, reparations, African diaspora studies, and Francophone African women’s fiction
Specializations:
African American Studies, American Literature, African Diaspora Studies, African Literature, Caribbean Literature, Theatre, Gender Studies, Postcolonial Studies
Year:
2015
Region / City:
Westminster, Maryland
Field:
Medicine
Document Type:
Curriculum Vitae
Institution / Organization:
University of Maryland School of Medicine
Author:
Scott D. Jerome
Target Audience:
Medical professionals, academic and healthcare institutions
Period of Validity:
Ongoing professional status
Approval Date:
October 2, 2015
Date of Changes:
Not specified
Note:
Summary
Name:
Scott D. Samson
Institution:
Syracuse University
Department:
Department of Earth & Environmental Sciences
Location:
Syracuse, NY 13244-1070
Education:
Ph.D. (Geochemistry), University of Arizona, May 1990
Note:
Education
M.S. (Geology), University of Minnesota, December 1986
Current Position:
Professor of Earth Sciences, Syracuse University (2004–present)
Previous Positions:
Associate Professor of Earth Sciences (1997–2004); Assistant Professor of Geology (1990–1997); Jessie Page Heroy Professor/Department Chairman (2002–2007)
Research Experience:
36 years in isotope geochemistry and ultraclean laboratory protocols
Analytical Expertise:
TIMS; LA-ICPMS; SHRIMP; EMP; XRF
Teaching Areas:
Geochemistry; Inorganic Geochemistry; Isotope Geochemistry; Geochronology; Environmental Geology; History of Life on Earth
Editorial Roles:
Editorial Board Member, GEOLOGY (1991–1994); Reviewer for multiple geoscience journals
Professional Affiliations:
Geochemical Society; American Geophysical Union; Geological Society of America
Awards:
Best Speaker Award (1987); Elected Fellow, Geological Society of America (2001); William Wasserstrom Award for Graduate Teaching (2012)
Citation Metrics:
Total citations 8,049; H-index 51; i10-index 97
Sponsored Research Funding:
National Science Foundation; U.S. Geological Survey; National Geographic Society; Syracuse University internal grants
International Collaboration:
Host Scientist for Fulbright Scholar, Caddi Ayyad University, Marrakech, Morocco (2002)
Year:
2021
Region / City:
New York
Topic:
Music, Piano Performance, Education
Document Type:
Curriculum Vitae
Institution:
Brigham Young University, Juilliard School
Author:
Dr. Scott Holden
Target Audience:
Music students, academic institutions, and musicians
Date Approved:
January 2021
Year:
2021-present
Region / city:
Malibu, CA
Topic:
Biofeedback, Neuroscience, Clinical Research
Document Type:
Resume, Curriculum Vitae
Organization / Institution:
BrainPaint, Inc., UCLA, Chapel Hill, UNCW, UCSD, Harvard
Author:
William Scott
Target Audience:
Clinical and academic professionals, researchers in neuroscience
Period of Activity:
1990-present
Date of Approval:
N/A
Date of Changes:
N/A
Year:
1995
Region / City:
New York
Topic:
Legal ethics, fraud, Ponzi schemes
Document type:
Case study
Organization / Institution:
Hunton & Williams
Author:
Not specified
Target audience:
Legal professionals, law students, business ethics students
Period of action:
1989–2017
Date of approval:
Not specified
Date of modifications:
Not specified
Year:
2019-2021
Region / City:
Scott County, Indiana
Subject:
Teacher Employment Contract
Document Type:
Employment Contract
Organization / Institution:
Scott County School District
Author:
Scott County School District I, Jennings Township Classroom Teachers Association
Target Audience:
Teachers in Scott County School District I
Validity Period:
2019-2021
Approval Date:
October 2019
Modification Date:
Not specified
Contextual description:
This is a formal agreement between the Scott County School District I and the Jennings Township Classroom Teachers Association regarding teacher employment terms, including sick leave, compensation, insurance, and grievance procedures.
Year:
2014
Region / City:
Melbourne
Topic:
Science Communication
Document Type:
Event Transcript
Organization / Institution:
La Trobe University
Author:
Professor Robert Manne
Target Audience:
General public, scientific community
Period of validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Issuing Authority:
Scott County Fiscal Court
Project Location:
109 Betsy Way, Georgetown, KY 40324
Related Facilities:
Scott County Sheriff’s Office; Scott County Clerk Annex
Bid Deadline:
October 9, 2024, 2:00 PM
Estimated Completion Date:
February 2025
Submission Address:
Office of County Judge/Executive, 101 East Main Street #210, Georgetown, KY 40324
Contact Person:
Rickey Lusk
Contact Phone:
(502) 863-7855
Contact Email:
[email protected]
Type of Document:
Public procurement notice and technical specification
Subject:
Installation of access control and IP video surveillance systems
Scope of Work:
Access control devices, panic buttons, security partitions, IP cameras, servers, cabling, and related hardware
Maintenance Requirements:
Full-service maintenance, ongoing support, emergency service guarantee, multi-year maintenance options
Vendor Qualifications:
Three references for comparable security projects; preference for experienced companies
Contract Conditions:
Sealed bids required; right to reject any and all bids reserved
Period:
1846–1858
Region:
United States
Subject:
Expansion of slavery and sectional conflict
Document Type:
Educational notes
Historical Context:
Post–Mexican-American War territorial expansion
Key Figures Mentioned:
David Wilmot; Martin Van Buren; Zachary Taylor; Henry Clay; Millard Fillmore; Stephen Douglas; Abraham Lincoln; Dred Scott
Political Parties Referenced:
Democratic Party; Whig Party; Free Soil Party; Republican Party
Major Legislation Referenced:
Wilmot Proviso; Compromise of 1850; Fugitive Slave Act of 1850; Kansas-Nebraska Act
Judicial Case Referenced:
Dred Scott v. Sandford
Themes:
Popular sovereignty; states’ rights; abolitionism; federal authority; violence in Kansas
Intended Audience:
Students of United States history
Court:
United States District Court Eastern District of Kentucky Central Division at Lexington
Case Number:
5:09-CV-344-JMH
Parties:
R.K., by next friends J.K. and R.K. v. Board of Education of Scott County, Kentucky
Document Type:
Statement of Interest
Filing Method:
Electronically Filed
Submitting Authority:
United States of America Department of Justice
Statutory Basis for Filing:
28 U.S.C. § 517
Subject Matter:
Application of Title II of the Americans with Disabilities Act to public school students with diabetes
Related Legislation:
Americans with Disabilities Act; Section 504 of the Rehabilitation Act; 42 U.S.C. § 1983; Individuals with Disabilities Education Act
Legal Provisions Cited:
42 U.S.C. §§ 12101, 12102, 12131–12132; 28 C.F.R. Part 35
Procedural Posture:
Cross-motions for summary judgment pending
Geographic Scope:
Scott County, Kentucky, United States
Disability at Issue:
Diabetes
Constitutional Reference:
Supremacy Clause of the United States Constitution
Year:
2019 - Current
Region / City:
Nundah QLD, Roma, Gas Fields, SEQ
Theme:
Professional Experience, Crane Operations, Horticulture
Document Type:
Resume
Organization / Institution:
Downer Engineering, Syntheis, Ozmac, DTS Trust, Petrie Paper Mill, Downer EDI, The Jetty Specialists, DC Bell Transport, RTM Engineering, Redcliffe City Council
Author:
Scott Phillips
Target Audience:
Employers in construction, engineering, crane operation, and horticulture
Period of Action:
Ongoing
Approval Date:
-
Modification Date:
-
Year:
2007
Country:
Nigeria
Type of document:
Legislation
Issuing body:
National Assembly of the Federal Republic of Nigeria
Subject:
Public finance management, fiscal accountability, debt management
Date enacted:
30 July 2007
Commencement date:
30 July 2007
Sections:
PART I – XIV
Purpose:
Establishment of the Fiscal Responsibility Commission and framework for prudent management of public resources
Year:
2025-2027
Region / City:
Lancaster County, Pennsylvania
Topic:
Transportation Planning
Document Type:
Planning Program
Agency:
Lancaster County Planning Department, South Central Transit Authority
Author:
Lancaster County Planning Department, South Central Transit Authority
Target Audience:
Local government officials, transportation planners, community members
Effective Period:
July 1, 2025 - June 30, 2027
Approval Date:
January 28, 2025
Amendment Date:
March 26, 2025
Year:
2023
Region / City:
Greater Lowell Area, Massachusetts
Subject:
Youth Workforce Development Programs
Document Type:
Request for Proposals (RFP)
Issuing Organization:
MassHire Greater Lowell Workforce Board
Target Audience:
Public or private agencies, public school systems, community organizations, and other eligible applicants providing youth services
Period of Validity:
7/1/2022 – 6/30/2023 (with potential renewal)
Approval Date:
March 21, 2021
Amendment Date:
N/A
Year:
2023-2024
Region / city:
Eagle Pass, Texas
Subject:
Housing Rehabilitation Assistance
Document Type:
Application form
Organization / Institution:
City of Eagle Pass
Author:
City of Eagle Pass
Target Audience:
Residents of Eagle Pass applying for housing rehabilitation assistance
Period of validity:
Fiscal Year 2023-2024
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2024
Five-Year Period:
July 1, 2024 – June 30, 2029
Document Type:
Five-Year Public Housing Agency Plan
Public Housing Authority:
Marlborough Community Development Authority
PHA Code:
MA070
Plan Submission Type:
5-Year Plan Submission; Revised 5-Year Plan Submission
Jurisdiction:
Marlborough, Massachusetts, United States
Office Location:
250 Main Street, Marlborough, MA 01752
Housing Programs Referenced:
Section 8 Housing Choice Voucher Program
Target Population:
Low-income, very low-income, and extremely low-income families
Mission Focus:
Affordable housing, fair housing, and nondiscrimination
Regulatory Framework:
U.S. Department of Housing and Urban Development requirements
VAWA Coverage:
Violence Against Women Act, including VAWA 2022
Resident Participation:
Resident Advisory Board involvement
Source Type:
Official planning and policy document of a public housing authority