№ files_lp_4_process_3_116042
File format: docx
Character count: 1749
File size: 16 KB
Darneesha Moore’s obituary is a personal tribute to her life and legacy, remembering her as a beloved daughter, mother, and friend, highlighting her selflessness and the love she gave to her family.
Year:
2026
Region / City:
N/A
Topic:
Obituary
Document Type:
Personal Reflection
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Family and friends
Effective Period:
N/A
Approval Date:
N/A
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:
2017
Region / City:
Lancaster County, South Carolina
Topic:
Education, Leadership
Document Type:
Resolution
Author:
South Carolina House of Representatives
Target Audience:
General public, local community
Date of Approval:
2017
Date of Changes:
None
Year:
2025
Jurisdiction:
Australian Capital Territory
Type of document:
Court decision
Court / Tribunal:
ACT Civil & Administrative Tribunal
Case number:
22UT 46/2024
Parties:
The Owners – Units Plan No 3704 (Applicant); Nicole Moore (Respondent)
Legislation cited:
Unit Titles (Management) Act 2011 ss 24(1)(e), 31, 94(1); ACT Civil and Administrative Tribunal Act 2008 ss 8, 16, 48; Building Act 2004 ss 29, 42; Legal Profession Act 2006 s 300(2); Legislation Act 2001 s 132
Subordinate legislation cited:
ACT Civil and Administrative Tribunal Procedures Rules 2024; Court Procedures Rules 2006; Unit Titles (Management) Regulation 2011
Tribunal member:
Senior Member M Orlov
Date of orders:
4 April 2025
Date of reasons:
4 April 2025
Date of publication:
9 April 2025
Amount awarded:
$23,702.63
With Great Power Comes Great Responsibility: On Causation and Responsibility in Spider-Man and Moore
Year:
2026
Authors:
Stephen Mumford, Rani Lill Anjum
Institutions:
University of Nottingham; Norwegian University of Life Sciences
Type of document:
Academic article
Field:
Philosophy, Ethics, Legal Theory
Topic:
Moral and legal responsibility, causation, omissions, power
Target audience:
Academics, students, researchers in philosophy and ethics
Reference works:
Moore, M. S. (2009) Causation and Responsibility; Mumford & Anjum (2011) Causal Dispositionalism
Key case study:
Spider-Man (Peter Parker) and Uncle Ben
Year:
2022
Region / city:
Moore County, Texas
Document Type:
Official Notice
Authority / institution:
Moore County Commissioners’ Court
Author:
Brenda McKanna, Deputy
Target Audience:
Moore County citizens and relevant parties
Period of validity:
June 27, 2022
Date of approval:
June 24, 2022
Date of amendments:
N/A
Year:
2021
Jurisdiction:
Texas
Legislative Body:
House of Representatives of the 87th Texas Legislature
Document Type:
House Resolution
Resolution Number:
H.R. No. 1588
Adoption Date:
May 29, 2021
Adopted By:
Texas House of Representatives
Honoree:
Citlali Botello
Institution:
Amarillo College Moore County Campus
Subject:
Recognition of academic achievement and community involvement
Degree Earned:
Associate Degree in Pre-Nursing
Graduation Date:
May 14, 2021
Certifying Officer:
Chief Clerk of the House
Presiding Officer:
Speaker of the House
Year:
2016
Region / City:
New South Wales
Subject:
Judicial Appointment
Document Type:
Ceremony Transcript
Organ / Institution:
Land and Environment Court of New South Wales
Author:
Chief Judge The Honourable Justice B J Preston
Target Audience:
Legal Professionals, Judges, Politicians
Effective Period:
February 2, 2016
Approval Date:
February 2, 2016
Modification Date:
None
Year:
2026
Organization:
Moore Dixon
Document type:
Employment application form
Region / city:
Isle of Man
Author / responsible office:
Head of Administration, Tina Corlett
Target audience:
Job applicants
Data protection compliance:
GDPR
Sections included:
Personal details, Education and training, Employment history, Health, Disability, Criminal convictions, Regulatory action, References, Staff screenings, Availability, Market research, Declaration
Contact information:
+44 (0)1624 662020, [email protected]
Purpose:
Collection of personal, educational, and professional information for recruitment
Year:
2024
Region / City:
Moore Township
Topic:
Township Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Moore Township Board
Author:
Naysa Heilig
Target Audience:
Moore Township Board members, residents, and stakeholders
Period of Validity:
March 6, 2024
Approval Date:
March 6, 2024
Date of Changes:
None
Year:
2026
Institution:
University of Oxford
Programme:
Summer Internship Programme and Micro-internship Programme
Type of document:
Funding application form
Target audience:
Visually impaired students
Purpose:
Financial support for internship-related equipment and assistance
Application deadline:
8 May 2026
Submission method:
Email to [email protected]
Eligibility:
Students with confirmed internships not charging fees
Required documentation:
Internship details, expense breakdown, proof of costs if requested
Responsibilities:
Complete internship, arrange travel and accommodation, obtain insurance, comply with visa and vaccination requirements, act as university ambassador
Payment processing:
2–3 weeks after approval
Year:
2021
Institution:
Moore Norman Technology Center
Legislation:
Coronavirus Response and Relief Supplemental Appropriations Act (CRRSA Act)
Allocated Funds:
$500,000
Emergency Aid for Students:
$139,494
Additional District Allocation:
$221,013
Number of Students Awarded:
137
Total Students Enrolled (Jan 6, 2021):
277
FAFSA Eligible Students:
71
Non-FAFSA Eligible Students:
68
Grant Amounts:
$1091 for FAFSA students, $913 for non-FAFSA students
Distribution Date:
March 26, 2021
Type of Document:
Financial Aid Distribution Report
Year:
2025
Volume:
II
Academic period:
2022–2023
Institution:
Moore Marine College
Institution type:
Marine science college
Location:
Clearwater, Florida, United States
Address:
2240 Belleair Rd, Suite 204, Clearwater, FL 33764
Regulatory authority:
Florida Commission for Independent Education, Florida Department of Education
License number:
12736
Contact phone:
(727) 454-5770
Website:
Mooremarinecollege.com
Document type:
Institutional catalog
Programs offered:
Bachelor of Science in Marine Biology; Bachelor of Science in Marine Conservation; Master of Science in Marine Biology
Instruction format:
Hybrid (on-site and online)
Learning management system:
Populi LMS
Library service:
Aquinas Network online library
Facilities:
Classrooms, laboratories, administrative offices, conference room, student and faculty break room
Key sections:
Admissions; Tuition and Fees; Academic Policies; Student Services; Course Descriptions; Graduation Requirements; Academic Calendar
Target audience:
Prospective and enrolled students
Region:
Florida, United States
Year:
1991 to present
Region / City:
Woods Hole, MA
Subject:
Marine Mammal Research, Veterinary Science
Document Type:
CV
Institution:
Woods Hole Oceanographic Institution
Author:
Michael Moore
Target Audience:
Academics, Researchers, Professionals in Marine Biology
Period of Activity:
1991 to present
Approval Date:
Not specified
Date of Last Modification:
Not specified
Year:
2025
Region / city:
Jacksonville, Florida
Theme:
Obituary, Memorial
Document type:
Obituary
Institution:
Jordan Funeral Home
Author:
Not specified
Target audience:
Family, friends, and the community
Period of validity:
Not applicable
Date of approval:
Not specified
Date of amendments:
Not specified
Year:
2024
Region / City:
Faulkton, SD
Theme:
Obituary, Funeral, Military Honors
Document Type:
Obituary
Organization:
Willoughby Funeral Home
Author:
N/A
Target Audience:
Family, Friends, and Community
Effective Period:
August 25, 2024
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / city:
Monticello, Georgia
Topic:
Obituary
Document type:
Obituary
Organization / institution:
Jordan Funeral Home, Inc.
Author:
Not specified
Target audience:
General public
Period of validity:
Not applicable
Date of approval:
Not specified
Date of changes:
Not specified
Year:
1982
Region / City:
Decatur, Indiana
Theme:
Obituary
Document Type:
News article
Organization / Institution:
Central Soya Co.
Author:
Unknown
Target Audience:
General public
Date of Birth:
June 17, 1898
Date of Death:
September 19, 1982
Marriage Date:
April 30, 1921
Service Date:
1963
Burial Date:
September 22, 1982
Date of Publication:
September 22, 1982
Date of Birth:
December 15, 1943
Date of Death:
February 22, 2025
Location:
New Orleans, Louisiana
Event:
Celebration of Life
Occupation:
United States Postal Service employee, Stock Clerk at Grocery Store
Family:
Ernest Pye Sr. (father), Lillie Mae Pye (mother), Ernest Pye Jr. (brother), Lillie Mae Pye, Joyce Jasmin, Janice Ferchaud, Sheryl Pye, Aresia Henderson, Edith Cunningham (sisters), Romalis Charles (husband)
Children:
Shawn Hovis, Bennie Epps, Rene Charles Hester, Toren Washington Sr.
Grandchildren:
Not specified
Spiritual affiliation:
Mount Hermon Baptist Church
Hobbies:
Bingo, Socializing with Senior Citizens
Date of service:
March 8, 2025
Service location:
Mount Hermon Baptist Church, 2512 US-90, Avondale, LA 70094
Interment:
Burton Street Cemetery, St. James, LA 70086
Funeral Home:
Treasures of Life Funeral Services, Gramercy, LA
Year:
2020
Region / City:
Not specified
Theme:
Writing Exercise
Document Type:
Worksheet
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Students, Writers
Validity Period:
April 2020
Approval Date:
Not specified
Date of Changes:
Not specified
Date of Birth:
November 4, 1927
Date of Death:
June 27, 2018
Family:
Survived by daughters Diana Marse (Kevin) and Joanne Weber (Nolan), daughter-in-law Robin LaBranche, sisters Yvonne Richoux and Catherine Webre, six grandchildren, and 12 great-grandchildren. Preceded in death by husband Murphy LaBranche Sr., son Murphy "Jay" LaBranche Jr., brother Lloyd and Alton Duhe, sister Loraine LaBranche, and parents Sidney and Leoda Duhe.
Type of Document:
Obituary
Location:
LaPlace, LA
Event:
Funeral Service
Date of Service:
July 2, 2018
Officiating:
St. Joan of Arc Catholic Church, LaPlace, LA
Burial Site:
St. Peter Cemetery, Reserve, LA
Source:
The New Orleans Advocate (LA), Jun. 29 to Jul. 2, 2018
Name:
Lorna Veron Louque
Geburtsdatum:
November 01, 1937
Sterbedatum:
August 02, 2025
Alter zum Zeitpunkt des Todes:
87
Wohnort:
Lutcher, Louisiana
Art des Dokuments:
Obituary
Familienstand:
Married to Willie Louque for 69 years
Kinder:
Bertha Triche (Douglas), Lawrence “Loga” Louque (Eileen), Lorna Ann Louque (deceased)
Eltern:
Jumonville Veron and Bertha Brignac Veron (both deceased)
Geschwister:
Estelle Weil, Jeanne Melancon (Jesse), Odile Brignac (deceased), Ernest Veron (deceased), JP Veron (deceased), Patsy Veron (deceased)
Ort der Trauerfeier:
St. Joseph Catholic Church, Paulina, Louisiana
Datum der Trauerfeier:
August 9, 2025
Bestattungsort:
St. Joseph Catholic Cemetery
Spendenzweck:
St. Peter of Chanel Interparochial School
Bestattungsinstitut:
Rose Lynn Funeral Home, Lutcher, Louisiana
Veröffentlichungsdatum:
August 7, 2025