№ lp_1_2_42529
File format: docx
Character count: 5944
File size: 40 KB
This template letter serves as a formal document for verifying that a tenant, household member, or immediate family member is a survivor of certain crimes or abuses, allowing for early lease termination.
Note:
Year
Document Type:
Template Letter
Target Audience:
Survivors of domestic violence, sexual assault, stalking, human trafficking, elder or dependent adult abuse, and violent crime victims.
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:
n/a
Region / City:
n/a
Topic:
Public health practice, ethical review
Document type:
Report
Agency/Organization:
CDC
Author:
Teresa C. Horan, BS, MPH
Target audience:
n/a
Effective period:
n/a
Approval date:
n/a
Amendment date:
n/a
Year:
2020
Region / City:
Minnesota
Subject:
Service Termination Procedures
Document Type:
Policy
Organization:
Department of Human Services
Author:
DHS Licensed Provider
Target Audience:
Program Providers, Case Managers, Legal Representatives
Effective Period:
From August 1, 2020
Approval Date:
August 1, 2020
Date of Revision:
Not specified
Legal Authority:
MS § 245D.10, subd. 3a
Note:
Year
Subject:
Medicaid
Document Type:
Notice
Organization:
NCF/DHB
Target Audience:
Caseworkers, County Staff
Context:
This document provides guidance on generating, handling, and updating the DSS-8110 Notice of Modification, Termination, or Continuation of Public Assistance in the NC FAST system.
Year:
2025
Region / City:
New Mexico
Subject:
Flight Termination Systems
Document Type:
Standard
Organization / Institution:
US Army White Sands Missile Range
Author:
Range Safety Group
Target Audience:
Range Safety Officers, Engineers, Test Personnel
Period of Validity:
Ongoing
Approval Date:
June 2025
Date of Amendments:
Not specified
Date:
June 30, 2022
Location:
Menifee, CA
Type:
Webinar Transcript
Authors:
Noble Transcription Services, Tim Theberge, Jesse Johnson, Susan Manikowski
Topic:
Trade Adjustment Assistance Program, Termination, Worker Eligibility
Target Audience:
Policy Analysts, Trade Adjustment Assistance Participants, State Agencies
Program Status:
Phased Termination
Action Deadline:
11:59 p.m. Eastern June 30, 2022
Program Area:
Workforce Development
Termination Period:
June 30, 2022
Document Type:
Official Record
Policy Reference:
Trade Adjustment Assistance (TAA) Program
Event:
Trade Adjustment Assistance Program Status Update
Context:
This document provides an update regarding the phased termination of the Trade Adjustment Assistance Program and addresses questions related to petitions, worker eligibility, and reporting requirements.
Year:
2020
Region / City:
Minnesota
Subject:
Service termination
Document Type:
Notice
Organization / Institution:
Minnesota Department of Human Services
Author:
Unknown
Target Audience:
Persons receiving services, legal representatives, case managers
Effective Date:
At least 30 days for basic support services, 60 days for intensive support services
Approval Date:
Unknown
Date of Changes:
Unknown
Year:
20____
Region / City:
Florida
Subject:
Environmental protection, real property
Document Type:
Legal Instrument
Organization / Institution:
Florida Department of Environmental Protection (FDEP)
Author:
Property owner / Legal representative
Target Audience:
Real property owners, environmental consultants, legal professionals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Nonprofit Corporations
Document Type:
Statutory Text
Authority / Institution:
State of Maine
Author:
Maine Legislature
Target Audience:
General Public
Effective Period:
Ongoing
Approval Date:
2025-10-01
Amendment Date:
N/A
Context:
Statutory text regarding the operation, termination, and dissolution of nonprofit corporations in Maine.
Year:
Not specified
Region / City:
Not specified
Subject:
Employment Termination Agreement
Document Type:
Legal Agreement
Organization / Institution:
DESIGN FIRM LLC
Author:
Not specified
Target Audience:
Employee of DESIGN FIRM LLC
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Date
Subject:
Service Termination
Document Type:
Notice
Institution:
Minnesota Department of Human Services
Target Audience:
Recipients of services and their legal representatives
Note:
Year
Subject:
Employment termination procedure
Document type:
Procedure
Organization / institution:
University of Limerick
Target audience:
Employees of the University of Limerick
Year:
2019
Region / City:
United States
Theme:
Employment, Human Resources
Document Type:
Checklist
Organization / Institution:
Texas A&M University
Target Audience:
Supervisors and HR personnel
Effective Period:
Not specified
Approval Date:
10/1/19
Date of Last Modification:
Not specified
Year:
2023
Region / City:
Falls Church, Virginia
Topic:
Immigration Law, Legal Motion
Document Type:
Legal Motion
Agency / Institution:
United States Department of Justice, Executive Office for Immigration Review, Board of Immigration Appeals
Author:
[Name of Author not provided]
Target Audience:
Legal professionals, Immigration Attorneys
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
Illinois
Subject:
Termination of Parental Rights, Legal Screening
Document Type:
Checklist
Organization:
Illinois Department of Children and Family Services
Author:
Office of Legal Services
Target Audience:
Legal professionals, caseworkers, and staff involved in child welfare
Period of Action:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Note:
Year
Theme:
Radiation Protection
Document type:
Form
Target audience:
License holders and responsible persons in radiation protection
Year:
2026
Region / city:
Durham
Service:
Adult and Health Services
Team:
NQSW Team
Document type:
Portfolio / Assessment Tool
Author:
NQSW
Assessor:
ASYE Assessor
Line manager:
Line Manager (if different from ASYE Assessor)
Employing organisation:
Durham County Council
Period covered:
First three months of ASYE
Standards referenced:
Post Qualifying Standards (PQS), Knowledge and Skills Statement (KSS)
Sections included:
Foundational Review, Supervision Log, Training Log, Protected Development Time Log, Self-Assessment Tool, Professional Development Plan, Direct Observation, Feedback Records, Verification of Professional Documentation
Year:
Not specified
Region / city:
Australia
Subject:
Registration of overseas qualified Chinese medicine practitioners
Document type:
Information leaflet
Institution:
Chinese Medicine Board of Australia (CMB)
Author:
Not specified
Target audience:
Internationally qualified Chinese medicine practitioners
Validity period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2016
Region / City:
Sheffield
Topic:
Healthcare, Autism and Neurodevelopmental Services
Document Type:
Procurement Invitation
Authority:
NHS Sheffield Clinical Commissioning Group
Target Audience:
Potential Service Providers
Period of Validity:
2 years (with potential 12-month extension)
Approval Date:
Not specified
Modification Date:
Not specified
Author:
Jason Schmelzer
Organization:
California Coalition on Workers’ Compensation
Date:
May 14, 2021
Region:
California
Jurisdiction:
State of California
Subject:
Workers’ compensation medical-legal regulations
Document type:
Public comment letter
Addressee:
Division of Workers’ Compensation
Focus:
Quality, timeliness, education, accountability, and standardization of Qualified Medical Evaluator reports
Stakeholders referenced:
Employers, insurers, claims administrators, injured workers, physicians
Regulatory context:
Draft Medical-Legal Regulations
Position:
Recommendations and objections to proposed regulatory changes
Year:
2018
Period:
1 April 2018 to 30 March 2022 with option to extend once until 31 March 2024
Date of Review:
30 October 2021
Commissioner Lead:
Merton and Wandsworth CCGs
Provider Lead:
Subject to Any Qualified Provider Selection (AQP) Process
Population Needs:
National context and evidence base
Service Scope:
Diagnostic tests and clinical decision-making
Geographical Areas:
NHS Merton CCG, NHS Wandsworth CCG
NHS Merton CCG Population:
226,532
NHS Wandsworth CCG Population:
390,786
Total Population:
617,318
Local Context:
South West London Sustainability & Transformation Plan
Service Delivery Area:
London Borough of Merton and Wandsworth
Provider Participation:
Standardised referral form for MRI and Non Obstetric Ultrasound Scan
Framework:
AQP Direct Access Diagnostic Framework
AQP Framework Prices:
Public sector austerity considerations
Contract Review:
Year 3 of contract for price adjustments
Service Improvement:
Annual commissioner and provider diagnostic services forum, biannual audit programme
Outcomes:
NHS Outcomes Framework Domains & Indicators (Domain 1 to Domain 5)
Links to South West London Sustainability Transformation Programme:
Improved care standards, diagnostics, and financial sustainability