№ lp_2_1_01556
File format: docx
Character count: 20516
File size: 77 KB
Year:
2020
Region / City:
Fayetteville
Subject:
Board of Trustees Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Fayetteville Technical Community College
Author:
Board of Trustees
Target Audience:
College administration, faculty, staff, and board members
Period of Action:
March 16 - April 20, 2020
Approval Date:
April 20, 2020
Date of Changes:
Not specified
Contextual Description:
Meeting minutes of the Board of Trustees of Fayetteville Technical Community College, documenting discussions and decisions made during the meeting, including updates on COVID-19 response and various projects.
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:
2025
Region / City:
Fayetteville, Arkansas
Topic:
Secondary DC Power System Installation
Document Type:
Invitation for Bid (IFB)
Organization:
University of Arkansas
Author:
ARE-ON
Target Audience:
Contractors, Vendors
Effective Period:
September 22, 2025 - October 28, 2025
Approval Date:
September 22, 2025
Amendment Date:
None
Year:
2018
Region / City:
Fayetteville, Arkansas
Subject:
Community Nursing Home Services
Type of Document:
Sources Sought Notice
Organization / Institution:
Department of Veterans Affairs
Author:
Phyllis Shealey
Target Audience:
Vendors, contractors, and suppliers in the healthcare sector
Period of Action:
From the Award Date for one base year with four option years
Date of Approval:
February 12, 2018
Date of Changes:
Not specified
Year:
2014
Region / City:
Fayetteville, NC
Subject:
Procurement
Document Type:
Special Notice
Agency:
Department of Veterans Affairs
Author:
Lori D Miller
Target Audience:
Contractors, Vendors
Period of Effectiveness:
June 2015
Approval Date:
N/A
Amendment Date:
N/A
Description:
Sole source procurement for Zeiss OPMI Vario 700 Microscope and accessories for Fayetteville, NC Health Care Clinic.
Note:
| FALL 2020
Year:
2020
Region / City:
Fayetteville, AR
Topic:
Radio station DJ application
Document type:
Application form
Institution:
KXUA
Author:
Not specified
Target audience:
Students, Faculty, and Staff of UARK
Effective period:
Fall 2020
Approval date:
Not specified
Date of changes:
Not specified
Year:
2022
Region / City:
Fayetteville, North Carolina
Topic:
Board Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Fayetteville Technical Community College
Author:
Board of Trustees
Target Audience:
FTCC Board Members, Faculty, Staff
Period of Validity:
August 15, 2022
Approval Date:
August 15, 2022
Date of Amendments:
N/A
Year:
1988-2006
Region / City:
Fayetteville, North Carolina
Topic:
Cheerleading, Student Organizations
Document Type:
Organizational History
Organization:
Cheer Phi Smoov, Fayetteville State University
Author:
LaWanda D. Miller
Target Audience:
Students, Faculty, Alumni
Effective Period:
1988-2006
Approval Date:
March 18, 1999
Revision Date:
N/A
Year:
Not specified
Region / City:
Fayetteville, Arkansas
Country:
United States
Organization:
Veterans Health Care System of the Ozarks (VHSO)
Document Type:
Statement of Work (SOW)
Project Identifier:
564-20-516
Subject:
Replacement and installation of domestic hot water heaters
Equipment Brand:
Patterson Kelley (PK)
Facilities Affected:
Mechanical 1127-02; Mechanical PC 105; Mechanical PC 043; Mechanical Steam L220A-21
Scope:
Demolition of existing heaters, installation of new PK Compact Water Heaters, piping modifications, insulation, BACnet integration, and system testing
Contractor Responsibilities:
Provide management, supervision, labor, equipment, tools, supplies, parts, and related services
Safety Requirement:
Safety designated as the contractor’s highest priority
Information Technology Security:
Certification and Accreditation requirements not applicable
Automation System Integration:
BACnet communication connected to existing building automation system with graphical displays
Testing and Commissioning:
Final operational testing demonstrated to COR and VA Engineering staff
Period of Performance:
75 calendar days
Work Coordination:
Job site work and utility outages coordinated with Contracting Officer’s Representative (COR)
Operating Conditions:
Work outside normal hours performed by contractor without additional government cost
Date:
11 June 2019
Location:
Heritage Bank, Fayetteville, Georgia, USA
Type of Document:
Meeting Minutes
Organization:
MDL Chapter, Georgia Society Sons of the American Revolution (GASSAR)
Participants:
12 Compatriots, 15 Guests
Chairperson:
Don Bulloch, President
Secretary:
R. Clark Perrin
Treasurer:
Vernon Bassham
Notable Presentations:
Flag Day by Brenda Jessel, Eagle Scout recognition by Marc Potteiger, American Revolution history by Lawrence Perry Bennett
Events Discussed:
Flag Retirement Ceremony, Peachtree City Parade, Public Safety incident, Veterans Committee donations, JROTC closure, Fundraiser for Paws to the Rescue
Awards Presented:
Certificate of Recognition, Certificates of Appreciation, Eagle Scout recognition
Other Activities:
Cemetery repair, color guard events, committee reports
Audio Recordings:
Available upon request
Meeting Adjournment:
Benediction given by Jack Baker
Year:
2021
Region / City:
Fayetteville
Topic:
Rotary Club Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Rotary Club of Fayetteville
Author:
Erica Estes, Thad Kelly, Madeline Taylor, Victor Wilson, Richard Roberts, Jill Gibbs, Claudia Vilato
Target Audience:
Rotary Club Members
Period of Action:
December 2021
Date of Approval:
December 16, 2021
Date of Changes:
N/A
Contextual Description:
Meeting minutes of the Rotary Club of Fayetteville board discussing membership, service projects, and future plans for the club.
Year:
2017
Location:
Fayetteville, North Carolina, USA
Event type:
Police K-9 Training and Certification Seminar
Organizers:
International Police Work Dog Association, Fayetteville Police Department, Cumberland County Sheriff’s Office
Dates:
October 13 – October 19, 2017
Venue:
Ramada Plaza, 1707 Owen Dr, Fayetteville NC 28304
Registration fee:
$250 (pre-registration), $300 (after September 15, 2017)
Accommodation note:
Special rate for attendees, pet fee reduced to $5
Certifications offered:
Narcotics, Patrol, Explosives, SAR, Arson, Firearms, Human Remains and Crime Scene Testing
Training topics:
Trailing, K-9 First Aid, Tactical Building Searches, Booby Trap, Hidden Compartment, Scent Theory
Key contacts:
Heather Napieralski ([email protected]), Dianne Bettis ([email protected])
Schedule highlights:
E Board Meeting, Trainer and Master Trainer Testing, Daily Training Sessions, Banquet
Audience:
Current and prospective IPWDA members
Refund policy:
No refunds after September 15, 2017
Year:
2022
Location:
Fayetteville, USA
Document Type:
Meeting Minutes
Organization:
Fayetteville Rotary Foundation
Attendees:
Erica Estes, Thad Kelly, Jim Wood, Emily Mizell, David Sager, Madeline Taylor, Jill Gibbs, Randy Wilburn, Ben Carter, Howard Brill, Sloan Scroggin, Roger Cunningham
Absent:
Todd Jenkins, Richard Roberts, Claudia Vilato
Topics Discussed:
Annual Fund-Share for Ukraine, Scholarship Fund Management, Financial Report
Decisions Made:
Approval of March meeting minutes, approval of Foundation financial report, plan to wrap up Ukraine fund project, discussion on scholarship fund investment options
Date of Meeting:
April 21, 2022
Type of Source:
Official organizational record
Year:
2026
Region / City:
Fayetteville, North Carolina, USA
Topic:
Social media policy and branding
Document Type:
Guidelines / Policy Document
Organization / Institution:
Fayetteville State University
Author:
Office of Strategic Communication
Target Audience:
University departments, units, student clubs/organizations
Effective Period:
Indefinite until updated
Approval Date:
Not specified
Revision Date:
Not specified
Account Types:
University-recognized department/unit accounts, student organization accounts, unaffiliated accounts
Key Platforms:
Facebook, Instagram, Twitter, Tumblr, Snapchat, YouTube, BroncoAdvantage, blogs
Requirements:
Compliance with FSU Graphic Identity Guide, inclusion of university logo and branding elements, administrator assignment, disclaimer statements
Year:
2022
Date:
May 19, 2022
Organization:
Rotary Club of Fayetteville
Document type:
Board meeting minutes
Location:
Fayetteville
Governing body:
Board of Directors
Chair of meeting:
President Erica Estes
Attendance:
Erica Estes; Thad Kelly; Ben Carter; Emily Mizell; David Sager; Madeline Taylor (Zoom); Sloan Scroggin; Victor Wilson; John Dixon; Claudia Vilato; Howard Brill; Randy Wilburn
Absent members:
Todd Jenkins; Richard Roberts; Jill Gibbs; Roger Cunningham; Jim Wood
Topics:
Budget planning; financial reports; membership outreach; public relations activities; Rotary Foundation recognition; community service projects; technology purchase proposal; scholarship funding; FayRo 2022 event planning; board composition for 2022–2023
Financial matters:
Treasurer’s report and April financial reports approved; proposal to purchase a computer for the president approved
Scholarship reference:
4-H Foundation Dale Killian $1000 Scholarship discussion and internal funding decision for the following year
Event mentioned:
FayRo 2022 scheduled for July 15–17
Membership statistics (April report):
143 members; 1 new member; 0 terminated; average attendance 54.8; number of meetings 4
Meeting adjourned:
11:23 am
Next scheduled board meeting:
June 16, 2022, 10:30 am – 11:30 am
Board term referenced:
2021–2022 and 2022–2023 board structures
Year:
2025
Region / City:
Washington Township
Topic:
Local government meeting minutes
Document Type:
Meeting Minutes
Agency / Institution:
Washington Township Trustees
Author:
Trustees Faulder, Berg, Lewis, and others
Target Audience:
Local government officials, residents of Washington Township
Effective Period:
December 8, 2025
Approval Date:
December 8, 2025
Amendment Date:
None
Year:
2024-2025
Region / City:
Indiana University
Theme:
Teaching Excellence
Document Type:
Guidelines
Organization / Institution:
Indiana University
Author:
Indiana University Faculty Council
Target Audience:
Faculty members of Indiana University
Period of Validity:
2024-2025
Approval Date:
June 2000
Date of Changes:
February 2015, 2019
Year:
2025
Region / City:
Honolulu, HI
Theme:
Board meeting, bylaws revision
Document type:
Meeting minutes
Organization:
Office of Hawaiian Affairs
Author:
Not specified
Target audience:
OHA board members, public
Effective period:
March 20, 2025
Approval date:
March 20, 2025
Date of amendments:
None
Issuing authority:
U.S. Department of Justice, Executive Office for United States Trustees
Document type:
Administrative handbook
Subject matter:
Bankruptcy law, Chapter 7 trustee administration
Jurisdiction:
United States
Effective date:
October 1, 2012
Amendments noted:
September 8, 2016
Intended audience:
Chapter 7 trustees
Legal basis:
Title 11 of the United States Code
Scope:
Duties, appointment, ethics, case administration, financial controls, and oversight of Chapter 7 trustees
Organization:
Happy Homestead Cemetery District
Governing body:
Board of Trustees
Document type:
Meeting minutes
Meeting date:
January 25, 2024
Meeting location:
1261 Johnson Blvd, South Lake Tahoe, California
Chairman:
Willard Ellis
Vice Chairman:
Doug Witt
Clerk of the Board:
Adria Nkala
Fiscal years referenced:
FY 2022–2023; FY 2023–2024; FY 2024–2025
Audit period:
Fiscal year ending June 30, 2023
Policy effective date:
January 1, 2024
Attendance:
Board members and district staff present; one staff member absent
Adjournment time:
10:30 a.m.
Year:
2011
Region / City:
United Kingdom
Theme:
Charity Law, Legal Structure for Charities
Document Type:
Model Constitution
Organisation:
Charity Commission
Author:
Charity Commission
Target Audience:
Charitable organisations seeking to incorporate as CIO
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Amendments:
Not specified
Date:
May 14, 2018
Location:
Simi Valley, California
Year:
2018
Region / City:
Simi Valley, California
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
City Council of Simi Valley
Author:
Simi Valley City Council
Target Audience:
Local residents, government officials
Period of Action:
May 14, 2018
Date of Approval:
May 14, 2018
Date of Last Amendment:
None