№ lp_1_2_15617
File format: docx
Character count: 1850
File size: 19 KB
The document is a formal resolution ratifying a collective bargaining agreement between Warren Township and the Communications Workers of America, AFL-CIO for the period from January 1, 2024 to December 31, 2027.
Year:
2025
Region / City:
Warren Township, Somerset County, New Jersey
Theme:
Collective Bargaining Agreement
Document Type:
Resolution
Organization / Institution:
Township Committee of Warren
Author:
Donna Hands, Township Clerk
Target Audience:
Local government officials, union representatives, legal personnel
Period of Action:
January 1, 2024 - December 31, 2027
Approval Date:
February 20, 2025
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:
2014-2019
Region / City:
SUNY Cortland
Subject:
Labor Agreement
Document Type:
Collective Bargaining Agreement
Organization / Institution:
Auxiliary Services Corporation of SUNY Cortland
Author:
Civil Service Employees Association, Inc.
Target Audience:
Employees of Auxiliary Services Corporation
Period of Validity:
July 1, 2014 - June 30, 2019
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2022
Region / City:
Wyoming
Subject:
Labor Union Constitution
Document Type:
Constitutional Document
Organization / Institution:
Wyoming State AFL-CIO
Author:
N/A
Target Audience:
Members of the Wyoming State AFL-CIO and affiliated labor unions
Effective Period:
Ongoing
Approval Date:
June 2023
Modification Date:
September 2022
Year:
2013
Region / City:
Washington D.C.
Theme:
Employee training, accountability, workload management
Document Type:
Statement for the record
Organization / Institution:
American Federation of Government Employees (AFGE)
Author:
AFGE National Veterans’ Affairs Council
Target Audience:
Members of the Subcommittee on Disability Assistance and Memorial Affairs, veterans, VBA employees
Period of validity:
N/A
Approval date:
March 20, 2013
Modification date:
N/A
Year:
2019-2022
Region / City:
Weston
Topic:
Collective Bargaining Agreement
Document Type:
Agreement
Organization / Institution:
Town of Weston, Weston Police Department
Author:
Weston Superior Officers’ Union, Council #93
Target Audience:
Employees of Weston Police Department, Management
Period of Effect:
July 1, 2019 - June 30, 2022
Approval Date:
July 1, 2019
Date of Amendments:
N/A
Note:
Year
Region / City:
Southern District of New York
Subject:
Bankruptcy, Court Procedure
Document Type:
Court Order
Organization / Institution:
United States Bankruptcy Court
Author:
Honorable Philip Bentley
Target Audience:
Legal professionals, Bankruptcy Court parties
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2026
Region / City:
United States
Topic:
Education / Federal Student Aid
Document Type:
Instructional Guide
Organization:
U.S. Department of Education
Author:
U.S. Department of Education
Target Audience:
Postsecondary educational institutions, state grant agencies, institutional third-party servicers, FFELP guaranty agencies, and related entities
Period of Validity:
Ongoing
Approval Date:
N/A
Date of Changes:
N/A
Year:
2020
Region / City:
Hope Mills, North Carolina
Topic:
Financing Agreement, Local Government
Document Type:
Resolution
Government Body:
Board of Commissioners of the Town of Hope Mills
Author:
Board of Commissioners
Target Audience:
Local Government, Finance Authorities
Approval Date:
December 7, 2020
Amendment Date:
N/A
Note:
Year
Region / City:
Oregon
Subject:
Involuntary medication order
Document type:
Court order
Authority / Institution:
Oregon State Hospital
Author:
Judge [Name]
Target audience:
Legal and medical professionals involved in the case
Contextual description:
Court order authorizing the administration of involuntary medication to a defendant to restore their capacity to stand trial in a criminal case.
Year:
November 2021
Region / City:
Geneva, Switzerland
Subject:
Grant Entity Data
Document Type:
Template
Organization:
The Global Fund to Fight AIDS, Tuberculosis and Malaria
Author:
Global Fund Secretariat
Target Audience:
Principal Recipients, Lead Implementers, Local Fund Agents, Coordinating Mechanisms
Validity Period:
Ongoing
Approval Date:
November 2021
Modification Date:
Not specified
Year:
2019
Date:
August 15, 2019
Jurisdiction:
State of California
Region:
Kern County, California
Issuing body:
California Public Utilities Commission
Division:
Communications Division
Program:
California Advanced Services Fund
Resolution number:
T-17662
Related resolution:
T-17221
Project name:
Kernville Interconnect Project (Inyokern-to-Onyx) Mediacom Fiber Optic Project
Grantee:
MCC Telephony of the West, LLC
Subsidiary involved:
Mediacom
Grant amount:
$285,992
Infrastructure type:
Fiber optic broadband network
Geographic coverage:
Inyokern, Onyx, Kern River Valley
Environmental review law:
California Environmental Quality Act
Environmental document:
Initial Study/Negative Declaration
State Clearinghouse number:
2019011006
Project length:
Approximately 32.4 miles
Funding authorization:
Release of CASF grant funds
Document type:
Regulatory resolution
Jurisdiction:
United States Bankruptcy Court, Eastern District of Pennsylvania
Chapter:
13
Type of Document:
Court Order
Subject:
Authorization to Sell Real Property
Parties:
Debtor(s); Buyer; Chapter 13 Trustee Scott F. Waterman
Related Official:
Bankruptcy Judge
Applicable Law:
United States Bankruptcy Code, Chapter 13
Property:
Real property identified in Agreement of Sale
Financial Provisions:
Distribution of sale proceeds including liens, taxes, commissions, attorneys’ fees, and trustee payment
Procedural Requirements:
Amendment of Chapter 13 plan; submission of HUD-1 or settlement sheet to trustee
Conversion Provision:
Permits conversion to Chapter 7; restricts voluntary dismissal prior to confirmation
Year:
2021
Region / City:
California
Topic:
Energy access, disconnections, utility payment programs
Document Type:
Decision
Organization:
California Public Utilities Commission
Author:
Public Utilities Commission of the State of California
Target Audience:
Utility service providers, low-income households, community organizations
Period of validity:
2021-2025
Date of approval:
10/11/2021
Date of amendments:
Not specified
Year:
2020
Region / City:
Webster County, Kentucky, USA
Document Type:
Board Resolution
Organization / Institution:
Webster County Board of Education
Subject:
COVID-19 Emergency Leave Policy
Effective Period:
2020–2021 school year
Date of Approval:
2020
Applicable Law / Regulation:
Executive Order 2020-215; KRS 161.152; 702 KAR 1:190E
Intended Audience:
District employees
Year:
2021
Region / City:
Weber County, Utah
Subject:
Seasonal road closure
Document Type:
Ordinance
Organization / Institution:
Weber County Board of Commissioners
Author:
Weber County Board of Commissioners
Target Audience:
Local residents, motorists, recreational users
Period of Effect:
From November to May annually
Approval Date:
May 1st, 2021
Date of Amendments:
None
Year:
2023
Region / City:
Olympia, WA
Topic:
Healthcare services, Nurse Delegation
Document Type:
Procedure
Organization:
Department of Social and Health Services
Author:
Catherine Kinnaman
Target Audience:
Home and Community Services Division Regional Administrators, Area Agency on Aging Directors
Effective Period:
From June 1, 2023
Approval Date:
June 16, 2023
Date of Changes:
June 16, 2023
Year:
2023
Region / City:
Houston, Texas
Subject:
Criminal Investigation, Telecommunications
Document Type:
Court Order
Agency / Institution:
United States Government
Author:
United States Magistrate Judge
Target Audience:
Legal professionals, Government agencies
Period of validity:
60 days
Approval Date:
Click here to enter date.
Date of Changes:
N/A
Year:
2024
Location:
Wisconsin Dells, Wisconsin, USA
Type of document:
Resolution
Issuing body:
Sauk County Board of Supervisors
Committee:
Public Works and Infrastructure Committee
Event:
Wisconsin County Highway Association Summer Road School Highway Conference
Dates of event:
January 13–15, 2025
Expenses covered:
Registration fee, hotel, mileage, transportation
Fiscal impact:
Budgeted expenditure
Vote requirement:
Majority
Context:
Official resolution of a county board approving reimbursement for committee members attending a professional highway conference as a primary source document.
Year:
2023
Region / City:
__________
Topic:
Environmental Cleanup, Local Housing Incentives
Document Type:
Resolution
Organization / Institution:
City of __________
Author:
City Council
Target Audience:
Local Government Officials, Metropolitan Council
Period of Effect:
2023
Approval Date:
May 1, 2023
Date of Changes:
N/A
Year:
2025
Resolution Number:
2025-238
Municipality:
Township of Warren
County:
Somerset County
State:
New Jersey
Governing Body:
Township Committee
Legal Basis:
N.J.S.A. 40A:11-4.1b(3); N.J.S.A. 40A:11-4.3
Subject:
Authorization of competitive contracting for technology support and computer maintenance services
Type of Document:
Municipal resolution
Adoption Date:
October 16, 2025
Term of Services:
Not to exceed twenty-four (24) months
Authorized Official:
Township Qualified Purchasing Agent
Certification:
Donna Hands, RMC, Township Clerk