№ files_lp_3_process_7_061686
File format: docx
Character count: 1601
File size: 19 KB
Two formal resignation letters submitted by board members announcing their departure from leadership positions and outlining the terms and timing of their resignations.
Date:
August 15, 2019; May 31, 20XX
Location:
America City, TX 75093
Document Type:
Resignation letters
Subject:
Resignation from board positions
Organizations:
Town Lake Homeowners Association; XYZ Council
Positions:
Secretary on the Board of Directors; Board Member
Authors:
Jonathan Smith; Bill Jones
Recipients:
Jamie Doe, President; Chelsea
Contact Information:
555-555-5555; 555-123-4567; [email protected]
Effective Date:
Immediate; Last day of fiscal year ending May 31, 20XX
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.
Note:
Year
Theme:
Radiation Protection
Document type:
Form
Target audience:
License holders and responsible persons in radiation protection
Note:
Year
Year:
2025
Region / City:
Not specified
Theme:
Employment / Resignation
Document type:
Letter
Organization / Institution:
[Company name]
Author:
[Your Name]
Target audience:
[Manager], HR
Effective date:
[eg. Today, Tuesday, October 7 2025]
Date of approval:
Not specified
Date of amendments:
Not specified
Date:
May 29, 2025
Region / city:
Massachusetts
Subject:
Medical Board Resignation
Document Type:
Official Order
Organization / Institution:
Board of Registration in Medicine
Author:
Booker T. Bush, M.D.
Target Audience:
Licensed medical professionals and regulatory bodies
Effective Period:
Until compliance with the terms of the resignation
Approval Date:
May 29, 2025
Amendment Date:
None
Contextual Description:
Official order concerning the resignation of a physician from the Board of Registration in Medicine in Massachusetts.
Year:
2023
Region / City:
Not specified
Topic:
Employment Policy
Document Type:
Policy Template
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Employees and HR managers
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
1993
Region / city:
New Zealand
Subject:
Corporate governance
Document type:
Template
Organ / institution:
Companies Act 1993
Author:
Not specified
Target audience:
Directors of companies
Effective period:
Immediate upon submission
Date of approval:
Not specified
Date of changes:
Not specified
Contextual description:
Template letter for resignation of a director under the Companies Act 1993, confirming no claims for compensation or unpaid fees.
Year:
2022
Institution:
Mayfield School
Organization:
Education Impact Academy Trust
Author:
James Horspool
Position:
Executive Head Teacher
Audience:
Parents, carers, students
Effective date of resignation:
31st August 2022
Last working day:
21st July 2022
Future plans:
Relocation to United Arab Emirates
Year:
20__
Region / City:
Vallabh Vidyanagar, Anand
Theme:
Employment, Resignation
Document Type:
Letter
Organization / Institution:
Sardar Patel University
Author:
Not specified
Target Audience:
University administration
Period of Action:
From__//20 to__//20
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / City:
Rangwe, Kenya
Topic:
Organizational membership resignation
Document Type:
Official form
Organization / Institution:
Oganda Youth Group
Author:
Resigning member
Target Audience:
Group members and officials
Date of Completion:
2026
Signatories:
Member, Secretary, Treasurer, Chairman
Amount of Share Paid:
Specified in KSH
Year:
2026
Region / City:
International
Topic:
Human rights, UN
Document type:
News article
Organization / Institution:
The Jerusalem Post
Author:
Miriam Sela-Eitam
Target audience:
General public
Date of approval:
February 11, 2026
Period of validity:
February 23, 2026 (UN session date)
Organization:
Washington University School of Medicine
Document type:
Employment resignation form
Purpose:
Formal notification of voluntary resignation from a job position
Employee information:
Printed name and job title
Effective date of resignation:
Specified by employee
Reasons for leaving:
Moving out of area; Personal/Family illness; Personal reasons; Retirement; Dissatisfaction with pay, hours or type of work; Spouse transferred; Other reason
Final paycheck correspondence address:
Street, City & State, ZIP code
Signature requirement:
Employee signature and date
Institutional context:
Employment separation documentation
Form fields:
Resignation statement, effective date, reason for leaving, forwarding address
Year:
2020
Location:
Pune, Maharashtra, India
Subject:
Resignation
Document Type:
Formal letter
Organization:
Apex Pharmaceuticals Ltd.
Sender:
Mr. Shyam Modi
Position:
Senior Accounts Manager
Recipient:
Mr. S.K. Venkatraman, Deputy General Manager – Accounts
Notice Period:
3 months
Relieving Date Requested:
01 April 2020
Purpose:
Resignation due to relocation to America
Content Focus:
Handover of responsibilities and clearance process
Note:
Date
Topic:
Health-related resignation
Document Type:
Letter
Contextual Description:
Letter of resignation due to health reasons, detailing the decision to leave the job and expressing gratitude for the opportunity.
Year:
2013
Organization:
Department of Human Services (DHS)
Document Type:
Policy and Procedure Manual
Target Audience:
DHS Supervisors and Human Resources Staff
Scope:
Employee Resignation, Termination, Transfer, Retirement, Reduction in Force, and Death
Effective Date:
September 17, 2013
Relevant Forms:
DHS-1177, DHS-0359, DHS-1161, DHS-1966, DHS-1164
Systems Access:
Information Systems Deactivation and Security Procedures
Termination Codes:
Z5 and Z7 classifications for voluntary, involuntary, and retirement actions
Final Payment Policy:
Includes salary, unused leave, compensatory time, and holiday pay
Legal Compliance:
Documentation retention and property return requirements
Year:
[YEAR]
Month:
[MONTH]
Day:
[DAY]
Company:
[NAME OF COMPANY]
Position:
[OFFICIAL TITLE]
Sender Name:
[NAME OF SENDER]
Recipient Name:
[NAME OF RECIPIENT]
Sender Contact:
[ADDRESS], [PHONE NUMBER], [EMAIL ADDRESS]
Recipient Contact:
[ADDRESS], [PHONE NUMBER], [EMAIL ADDRESS]
Document Type:
Resignation Letter
Notice Period:
Specified in text
Purpose:
Formal resignation from position
Organization:
XYZ Community-Based Care, Inc.
Document type:
Cost Allocation Plan
Sector:
Child welfare
Jurisdiction:
Florida, United States
Regulatory framework:
2 CFR Part 200
Allocation method:
Direct Allocation Method
Accounting basis:
Current reporting month
Certifying authority:
Chief Executive Officer
Related systems:
Florida Safe Families Network (FSFN)
Related plans:
Public Assistance Cost Allocation Plan (PACAP)
Attachments:
Position Listing; Sub-contract Listing; Title IV-E Maintenance; Organization Chart; Chart of Accounts
Jurisdiction:
State of Oklahoma
Document type:
Legal release
Subject matter:
Employment law and severance
Governing laws:
Federal and Oklahoma employment and anti-discrimination statutes
Parties:
State of Oklahoma; XYZ Agency; employee
Related agreements:
Voluntary Separation Agreement
Effective date:
Date of signing in 2015
Exclusions:
Age Discrimination in Employment Act; workers’ compensation claims
Enforcement authorities:
Equal Employment Opportunity Commission; Department of Labor
Legal source category:
Employment and civil rights law document
Year:
20xx
Region / City:
Louisiana
Subject:
Agreed-Upon Procedures, Compliance and Control Review
Document Type:
Engagement Letter
Organization / Institution:
CPA Firm
Author:
CPA Firm
Target Audience:
Entity Head, Louisiana Legislative Auditor (LLA)
Period of Validity:
Fiscal period ended June 30, 20xx
Approval Date:
[Date]
Date of Modifications:
[Date]
Year:
2011
Region / city:
Nigeria
Subject:
Company Formation, Memorandum of Association, Articles of Association
Document Type:
Legal document, Corporate governance document
Organ / institution:
Federal Republic of Nigeria
Author:
Not specified
Target Audience:
Corporate stakeholders, legal professionals, business founders
Validity Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified