№ lp_1_2_46526
File format: docx
Character count: 35093
File size: 499 KB
This document is a template for the preparation of a project-specific Water Quality Management Plan (WQMP) for projects in Riverside County, aimed at ensuring compliance with regional water quality control standards and local ordinances.
Note:
Year
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
Context:
A detailed template for developing a coordinated support plan for children or young people with special educational needs (SEN), including personal, educational, and health information to inform their care and support.
Year:
2023
Region / City:
-
Subject:
Immunology, Diagnostic Assay
Document Type:
Technical Manual
Organization:
-
Author:
-
Target Audience:
Laboratory Professionals
Period of Validity:
-
Approval Date:
-
Modification Date:
-
Year:
2018
Note:
Region / City
Topic:
Training Assessment
Document Type:
Instructional Template
Institution:
SAICA
Target Audience:
Trainees, Evaluators, Assessors
Approval Date:
January 2018
Year:
2025
Location:
Santa Ana River, Riverside County, California, USA
Subject:
Environmental Assessment
Document Type:
Draft Initial Study and Mitigated Negative Declaration
Prepared for:
Riverside County Regional Park and Open-Space District
Prepared by:
Stantec Consulting Services Inc.
Project Number:
2042483140
Target Audience:
Regulatory agencies, project stakeholders
Scope:
Sections 2, 2A, and 3A of Santa Ana River Trail Project
Date Prepared:
April 2025
Mitigation Measures:
Included
Environmental Topics:
Air quality, biological resources, cultural resources, noise, greenhouse gas emissions, hydrology, land use, transportation, wildfire
Year:
2023
Region / City:
Fresno County, California
Theme:
Managed care, behavioral health services, provider transition
Document type:
Policy update, provider communication
Organization / Institution:
Department of Behavioral Health (DBH)
Author:
Department of Behavioral Health (DBH)
Target Audience:
Individual/Group Providers
Period of Validity:
From July 1, 2023, to June 30, 2024
Approval Date:
June 20, 2023
Date of Changes:
June 20, 2023
Purpose:
To communicate updates regarding CalAIM and Payment Reform to individual/group providers
MCO Module:
SmartCare
Payment Rates:
Varies by provider type, license, and service type
Training Dates:
May 4, May 11, June 1, 2023
Testing & Approval:
Required for MCO Module
CMS 1500 Forms:
Continuation until further notice
Contract Extension:
12-month extension from July 1, 2023, to June 30, 2024
Amendment:
Agreement No. 20-236BOS
Q&A Section:
Available online
Transportation:
Managed Care Plan responsibilities
Questions Contact:
[email protected]
CPT Coding Queries:
[email protected]
Additional Resources:
DHCS library
Service Agreement:
Questions regarding contract differences addressed
Service and Travel Time:
Policies on documentation and travel time for claims processing
Financial Year:
2024/2025
Note:
Reporting Framework on Resolution of Complaints under the Public Service Performance Contracting in Kenya
Year:
2024/2025
Region / City:
Kenya
Theme:
Public Service, Administrative Justice, Complaints Resolution
Document Type:
Reporting Framework
Organization / Institution:
Commission on Administrative Justice (Office of the Ombudsman)
Author:
Commission on Administrative Justice
Target Audience:
Public institutions, government employees, citizens
Effective Period:
2024/2025
Approval Date:
Not specified
Modification Date:
Not specified
Date:
August 14, 2025
Time:
10:30am
Location:
https://rsccd-edu.zoom.us/j/8118263550
Faculty Lead:
Katie Nguyen
Department Chairs:
Mark McCallick, John Strong (not present)
Industry Advisors:
Michelle Kwon, Jusung Kim (not present), Ngoc-Tinh Nguyen, Linda Hoitt
Institution:
Santa Ana College
Type of Document:
Meeting Minutes
Topic:
Banking and Finance Curriculum Review
Period Covered:
2025
Next Review:
2026
Curriculum Focus:
Banking Certificate, AS Degree in Banking & Finance
Key Decisions:
Curriculum update, industry certification integration, internship development, digital banking and FinTech incorporation
Year:
2018
Region / City:
USA
Topic:
Risk Management
Document Type:
Report
Organization:
Trinity Biotech USA
Author:
Amy Delcamp
Target Audience:
Quality Assurance Professionals
Effective Period:
2018/07
Approval Date:
2018/07/03
Revision:
07/2018
Year:
2023
Region / City:
Not specified
Topic:
Nanny industry standards
Document Type:
Mission statement
Organization / Institution:
Association of Nanny Agencies Limited (ANA)
Author:
Not specified
Target Audience:
Nanny and childcare agencies
Period of validity:
Reviewed every 12 months
Approval Date:
March 2023
Date of changes:
Not specified
Note:
Year
Region / City:
Bernalillo County
Theme:
Air Quality, Environmental Regulations
Document Type:
Application Form
Agency / Institution:
City of Albuquerque
Target Audience:
Facility owners, operators, and applicants for AQN
Certification:
Signed by responsible officer
Year:
2022
Region / City:
Radford, Virginia; Blacksburg, Virginia; New Castle, Virginia; Roanoke, Virginia; Bristol, Tennessee
Theme:
Summer Camps for Youth with Disabilities
Document Type:
Program Information
Author:
Not specified
Target Audience:
Families of children with disabilities
Period of Action:
Summer 2022
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
201_
Region / City:
New York City, New York
Subject:
Real Property Tax Law Exemption, Rent Stabilization, Affordability Requirement
Document Type:
Legal Agreement
Agency / Organization:
New York Department of Housing Preservation and Development
Author:
Not specified
Target Audience:
Property owners, applicants for tax exemption under §421-a, housing developers
Effective Period:
35 years from completion date
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2018
Region / City:
Odessa, Texas
Topic:
Land annexation
Document type:
Ordinance
Author:
City Council of Odessa
Target audience:
Residents and property owners in Odessa, Texas
Period of validity:
Not specified
Approval date:
October 9, 2018
Amendment date:
October 23, 2018
Contextual description:
This document is an official ordinance detailing the annexation of land into the city limits of Odessa, Texas, and the associated service plan.
Year:
2022
Region / City:
Deltona, Florida
Topic:
Development Agreement
Document Type:
Agreement
Organization / Institution:
City of Deltona
Author:
Not specified
Target Audience:
City officials, property developers, legal professionals
Period of Validity:
Perpetual unless amended
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
A legal agreement between the City of Deltona and property developers regarding the development of a specific property as a Planned Unit Development (PUD), outlining the development conditions, land use regulations, and responsibilities of the parties involved.
Year:
2025
Region / City:
Smithtown, Suffolk County, New York
Subject:
Zoning Code Amendment
Document Type:
Public Notice
Organization:
Town Board of the Town of Smithtown
Author:
Thomas D. McCarthy
Target Audience:
General public, local residents
Effective Period:
From January 7, 2025
Approval Date:
January 7, 2025
Date of Amendments:
January 7, 2025
Year:
1978
Region / City:
Larimer County, Colorado
Theme:
Real Estate, Property Development
Document Type:
Legal Declaration
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Property developers, homebuilders, property owners
Period of validity:
Indefinite
Approval Date:
January 16, 1978
Date of Changes:
Not specified
Year:
2025
Region / City:
Brooklyn, New York
Topic:
Urban Planning, Public Land Acquisition, Parks and Recreation
Document Type:
Resolution
Organization / Institution:
The Council of the City of New York
Author:
Council Members Salamanca and Hanks
Target Audience:
City Officials, Urban Planners, Residents of Brooklyn
Action Period:
2025-2035
Approval Date:
December 4, 2025
Date of Amendments:
None
Year:
2016
Region / city:
London, Croydon
Theme:
Education, Child Welfare
Document Type:
Policy
Organization / institution:
Croydon Local Authority
Author:
Croydon Local Authority
Target audience:
Schools, Academies, Independent Schools
Period of validity:
Ongoing from September 1, 2016
Approval date:
September 1, 2016
Modification date:
September 2019
Legal Requirements:
Yes
Data Protection Compliance:
Yes
Form type:
Pupil Migration form
Notification Method:
Egress Secure Email
Additional Notes:
Applies to all education providers in Croydon
Context:
A policy document providing instructions for schools in Croydon to track children missing education and notify the local authority of pupil admissions and withdrawals.
Year:
N/A
Region / City:
N/A
Theme:
Career and Technical Education (CTE), Perkins Needs Assessment
Document Type:
Resource Document
Author:
N/A
Target Audience:
Educational institutions, educators, administrators, policymakers
Implementation Period:
N/A
Approval Date:
N/A
Date of Changes:
N/A