№ files_lp_4_process_3_063625
File format: docx
Character count: 4851
File size: 83 KB
This document serves as a declaration by a licensed child care provider in Washington, outlining their intention to continue or cease operations of their facility, as well as to report compliance with relevant state regulations.
Note:
Year
Region / City:
Washington
Subject:
Child care facility operation
Document Type:
Declaration
Organization / Institution:
Department of Children, Youth, and Families (DCYF)
Author:
Child care facility provider
Target Audience:
Child care providers, DCYF
Period of Effect:
Ongoing or until closure
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
Organization:
Early Intervention in Psychosis Service (EIPS)
Region:
Countywide
Document Type:
Consultation Paper
Audience:
EIPS staff, particularly Band 7 Youth Clinical Leads
Purpose:
Proposal to remove Band 7 Youth Clinical Lead posts and redistribute responsibilities
Policy Reference:
Management of Staff Affected by Change Policy and Procedure, version 11, May 2021
Consultation Period:
20th November 2024 – 20th December 2024
Financial Impact:
£114,050 savings expected
Staff Impact:
Two posts at risk of redundancy, increased workload for Band 6 and Band 7 staff
Implementation Timeline:
June 2025 impact assessment post-implementation
Year:
2023
Region / City:
Greenville, SC
Subject:
Debt Validation
Document Type:
Legal Request
Organization / Institution:
LVNV Funding, LLC
Author:
Marshall Lambertson
Target Audience:
LVNV Funding, LLC
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2019
Region / City:
United States
Subject:
Telecommunications, Wireless Networks
Document Type:
Legal Notice
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Local government officials, legal counsel
Validity Period:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
20____
Region / City:
-
Subject:
Non-Disclosure Agreement violation
Document Type:
Legal letter
Issuing Organization:
-
Author:
-
Target Audience:
Individual or entity under NDA
Effective Period:
-
Approval Date:
-
Amendment Date:
-
Context:
Legal notice for breach of confidentiality agreement with a demand for compliance within 24 hours.
Year:
2022
Region / City:
Big Pine Key, FL
Topic:
Legal Action, Defamation
Document Type:
Legal Notice
Author:
Christopher Ambrose
Target Audience:
Legal Professionals, Public Figures, Internet Users
Period of Action:
Ongoing
Approval Date:
April 14, 2022
Date of Changes:
N/A
Note:
Year
Subject:
Copyright infringement
Document Type:
Legal letter
Country:
_____________
Notes:
Only one response per country is required. If more than one person from your country is participating, please co-ordinate the responses accordingly.
Note:
by 17 February 2016
Year:
2016
Region / City:
International
Topic:
Nuclear Decommissioning, Safety Inspections
Document Type:
Questionnaire
Organization / Institution:
OECD
Author:
OECD
Target Audience:
Regulatory Bodies, Nuclear Inspectors
Period of Validity:
2016
Approval Date:
17 February 2016
Date of Changes:
Not specified
Year:
2026
Region / City:
United States
Subject:
Debt Collection / Consumer Rights
Document Type:
Legal Notice / Cease and Desist Letter
Sender:
[NAME OF SENDER]
Recipient:
[DEBT COLLECTOR]
Relevant Law:
Fair Debt Collection Practices Act (15 U.S. Code § 1692c)
Method of Delivery:
Certified Mail
Date Issued:
[DATE]
Purpose:
Termination of Debt Collection Communications
Legal Consequence:
Potential Lawsuit
Year:
2020
Date:
2020-10-20
Organization:
3rd Generation Partnership Project
Working Group:
TSG-RAN WG4
Meeting:
3GPP TSG-RAN WG4 Meeting #97-e (Electronic Meeting, 2–13 Nov 2020)
Specification:
3GPP TS 38.133
Specification Version:
16.5.0
Related Specification:
3GPP TS 38.533
Release:
Rel-16
Category:
B (addition of feature)
Work Item Code:
5G_V2X_NRSL-Perf
Source Organization:
LG Electronics
Technical Domain:
5G NR radio performance and conformance testing
Technology Context:
NR V2X sidelink communication
Document Type:
Change request
Affected Clause:
A.9.1.2
Test Focus:
Initiation and cease of SLSS transmission
Applicable Equipment:
V2X-capable user equipment supporting NR Uu and sidelink operation
Test Environment:
FR1 NR cell used as synchronization reference source under non-DRX conditions
Note:
Year
Topic:
Survey design and data collection methodologies
Document type:
Request for clearance
Agency / Organization:
Bureau of Justice Statistics (BJS)
Author:
Bureau of Justice Statistics
Target audience:
Government agencies, criminal justice agencies, researchers
Period of validity:
Not specified
Approval date:
Not specified
Date of amendments:
Not specified
Year:
2026
Region / City:
California
Topic:
Electric resource planning, procurement, environmental defense
Document Type:
Decision
Organization / Institution:
California Public Utilities Commission
Author:
N/A
Target Audience:
Stakeholders in electric resource planning and procurement processes
Period of validity:
2026-2027
Approval Date:
1/23/2026
Amendment Date:
N/A
Year:
[Specify Year of Filing]
Jurisdiction:
United States
Document Type:
Court Motion and Orders
Court:
Immigration Court, Executive Office for Immigration Review
Parties:
Respondent Jane DOE; Attorney [Name]
Case Number:
A 000-000-000
Hearing Type:
Master Calendar Hearing
Date of Hearing:
[Scheduled Date]
Legal References:
8 CFR § 1003.29; 8 CFR § 1240.6; 8 CFR § 1003.25(a); Immigration Court Practice Manual 4.15
Health Context:
COVID-19 precautions cited
Year:
2023
Region / City:
USA
Topic:
Cybersecurity Services, Risk Assessment, Vulnerability Testing
Document Type:
Template
Agency/Institution:
HACS
Author:
HACS
Target Audience:
Federal Agencies, Contractors
Period of Action:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
2024
Region / City:
Georgia
Topic:
EMS Training and Education
Document Type:
Course Description / Training Program
Organization:
GEMSA
Author:
GEMSA
Target Audience:
EMS professionals in Georgia
Period of Action:
Ongoing
Approval Date:
July 12, 2024
Modification Date:
Not specified
Year:
2021
Region / City:
San Antonio, Texas
Subject:
Immigration Proceedings
Document Type:
Motion
Agency:
United States Department of Justice, Executive Office for Immigration Review
Author:
Undersigned Counsel
Target Audience:
Immigration Judge, Department of Homeland Security (DHS), United States Citizenship and Immigration Services (USCIS)
Period of Validity:
August 12, 2021
Approval Date:
2021-08-12
Date of Modifications:
None
Note:
Context Description
Year:
2023
Region / City:
New York State
Topic:
Education, Consultation, Private Schools
Document Type:
Policy Guidelines
Institution:
New York State Education Department
Author:
New York State Education Department
Target Audience:
Local Education Agencies, Private School Officials, Educational Personnel
Period of Validity:
Ongoing
Approval Date:
2023
Amendment Date:
Not specified
Note:
Year
Topic:
Health Insurance
Document Type:
Notice
Target Audience:
Employees and their families
Year:
2013
Region / City:
Bethesda, Maryland
Topic:
Electronic payments, B2B payments
Document Type:
Survey Report
Organization / Institution:
Association for Financial Professionals (AFP)
Author:
AFP, J.P. Morgan Treasury Services
Target Audience:
Financial professionals, corporate treasurers, finance executives
Period of Validity:
2013
Approval Date:
November 13, 2013
Date of Modifications:
Not specified
Year:
2026
Region / City:
California
Subject:
California Renewables Portfolio Standard Program
Document Type:
Decision
Agency / Institution:
Public Utilities Commission of the State of California
Author:
Alice Reynolds, Darcie L. Houck, John Reynolds, Karen Douglas, Matthew Baker
Target Audience:
Public, Stakeholders in Renewable Energy
Effective Date:
January 15, 2026
Expiration Date:
January 25, 2028
Date of Issuance:
January 16, 2026
Decision Number:
26-01-014
Deadline Extension:
January 25, 2028
Year:
2026
Region / City:
Sacramento, California
Subject:
Legal procedure, Trial continuance request
Document Type:
Motion, Legal declaration
Organization / Institution:
Superior Court of California, County of Sacramento
Author:
Your Name (In Pro Per)
Target Audience:
Legal professionals, litigants
Period of Effect:
Until new trial date
Date of Approval:
Date of hearing
Date of Changes:
N/A