№ files_lp_4_process_2_72229
File format: docx
Character count: 296
File size: 15 KB
The document is a legal record of a settlement regarding a land dispute in Norfolk, detailing the involved parties and properties.
Year:
1488
Region / City:
Norfolk
Subject:
Land Settlement
Document Type:
Legal Record
Author:
Roger Drury
Target Audience:
Legal professionals, historians
Period of Validity:
Not specified
Approval Date:
16 May 1488
Date of Changes:
2 September 2010
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.
Project:
Drury Quarry: Sutton Block Expansion
Country:
New Zealand
Region:
Auckland Region
Regulatory Framework:
Fast-track Approvals Act 2024
Responsible Authority:
Environmental Protection Authority
Local Authority:
Auckland Council
Document Type:
Draft resource consent conditions
Industry Sector:
Quarrying and mineral extraction
Project Activities:
Extraction, processing, transport and storage of aggregates
Site:
Drury Quarry
Operator:
Stevenson (SAL – Consent Holder)
Original Application Date:
10 April 2025
Update Date:
27 November
Legal References:
Sections 70 and 72 of the Fast-track Approvals Act 2024
Consent Categories:
Land Use Consent, Streamworks Consent, Air Discharge Permit, Groundwater Permits
Environmental Management Areas:
Noise and vibration, dust, groundwater, surface water, ecology, erosion and sediment control, blasting, landscape and visual effects
Monitoring Requirements:
Annual Monitoring Report and multiple environmental monitoring plans
Stakeholder Mechanisms:
Community Liaison Group and Complaints Register
Year:
2026
Region / Location:
New Zealand
Topic:
Agricultural education, botany
Document type:
Educational activity guide
Institution:
Massey University
Author:
Unspecified
Target audience:
Students, teachers
Duration / Period:
Single school activity
Materials:
Ruler, wire or string, data sheet, Common pasture plant species interactive, camera, online plant identification resources
Related activities:
Measuring pasture mass activity
Key species:
Common pasture plants, grasses, legumes, herbs, weeds
Year:
1467
Region / City:
Bedfordshire
Topic:
Settlement of legal action
Document Type:
Legal record
Organization / Institution:
Medieval Genealogy
Author:
John COLON
Target Audience:
Historians, Legal Scholars, Genealogists
Effective Period:
1467
Approval Date:
25 Jun. 1467
Date of Changes:
22 March 2013
Year:
2007–2020
Region / Country:
United Kingdom
Subject:
Ozone impact on pasture quality and lamb production
Document type:
Research article
Institution:
Centre for Ecology and Hydrology; Ricardo-AEA; University of York; Newcastle University
Authors:
Felicity Hayes, Gina Mills, Laurence Jones, John Abbott, Mike Ashmore, Jeremy Barnes, J Neil Cape, Mhairi Coyle, Simon Peacock, Naomi Rintoul, Sylvia Toet, Kerstin Wedlich, Kirsten Wyness
Keywords:
grazing, air pollution, pasture quality, livestock production, ozone, metabolisable energy, sheep, lambs
Methodology:
Seven ozone exposure experiments across mesotrophic, calcareous, haymeadow, and sanddune unimproved grasslands
Data resolution:
1 km²
Main findings:
Ozone exposure increased fibre and lignin content, reducing metabolisable energy and potentially lowering UK lamb production by ~4% in 2020 compared to 2007
Implications:
Potential economic impact on livestock farming and long-term pasture management considerations
Note:
Awards and Honors
The American Philological Association, Outreach Award, 2005 for Out of the Ashes:
Recovering the Lost Library of Herculaneum
NEH Preservation and Access Grant:
“Multispectral Imaging Project” ($330,000), Principal Investigator, 2009 – 2012
Co-edited Book:
Apolline Project, Vol. 1: Studies on Vesuvius’ North Slope and the Bay of Naples. Naples and Provo: Università degli Studî “Suor Orsola Benincasa” di Napoli and Brigham Young University, 2009.
"P.Herc. 817 from Facsimiles to MSI:
a case for practical verification" (2007)
Vesuvian Narratives:
collisions and collusions of man and volcano (2009)
Year:
2023
Region / City:
United States
Topic:
American Christianity, Evangelicalism, 19th Century
Document Type:
Lecture
Institution:
Moody Bible Institute, Biblicalelearning.org
Author:
Dr. Roger Green
Target Audience:
Students, Scholars, Religious Enthusiasts
Effective Period:
19th Century
Approval Date:
N/A
Revision Date:
N/A
Year:
c1690-1730
Region / city:
Yorkshire
Theme:
Dialogue, vernacular speech
Document type:
Verse
Organization / institution:
Folger Shakespeare Library
Author:
Anonymous
Target audience:
General public
Period of validity:
c1690-1730
Date of approval:
Not specified
Date of modifications:
Not specified
Dialect represented:
Yorkshire
Number of words:
5,991
Date of access and transcription:
February 2008
Editions:
Unprinted
Context:
A historical dialogue written in Yorkshire dialect, capturing the conversation between a family and their landlord.
Year:
2026
Institution:
Roger Williams University
Type of document:
Club Constitution
Audience:
Full-time undergraduate students
Purpose:
Fundraising and volunteer support for local animal shelters and disaster-affected animals
Membership:
Open to all eligible undergraduate students, inclusive and non-discriminatory
Officer Positions:
President, Vice President, Secretary, Treasurer
Election Process:
Annual election before Spring Break, with procedures for nominations, voting, and temporary replacements
Meetings:
Biweekly, additional meetings by officer or member request
Committees:
Fundraising, Marketing, Social Media, Community Service
Regulations:
Compliance with university code of conduct, housing rules, and anti-hazing policies
Advisor:
Faculty advisor selected annually by E-board
Amendments:
Proposal, discussion, and majority vote by board and members
Description:
Official university club constitution detailing structure, officer roles, membership rules, committees, and procedures for meetings, fundraising, and governance.
Year:
2016
Location:
Middlebury College, Vermont, USA
Document type:
Oral history transcript
Interviewee:
Roger Sandwick
Interviewers:
Ziyu (Harry) Du, Yerlín Báez
Educational background:
Alfred University, Lehigh University
Profession:
Biochemistry professor
Career history:
Plattsburgh State University, Middlebury College
Topics:
Early life, education, career path, academic experience
Language:
English
Source type:
Primary interview
Year:
1940
Region / City:
Farnham, England; Piscataway, NJ, USA; Paris, France
Field:
Geology, Mineralogy, Cosmochemistry
Document Type:
CV, Professional Biography
Author:
Roger Herbert Hewins
Target Audience:
Academic, Researchers in Earth Sciences
Period of Activity:
1962–present
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2020
Region / City:
New York City, Westchester County, Long Island
Topic:
Concrete industry, Awards
Document Type:
Nomination and entry guidelines
Organization:
The Concrete Industry Board, Inc.
Author:
Not specified
Target Audience:
Architects, engineers, construction firms, CIB members
Action Period:
Nominations due by May 1st, Entries due by May 29th
Approval Date:
Not specified
Modification Date:
Not specified
Category:
Concrete projects, Award categories (Low-Rise, Mid-Rise, High-Rise, Infrastructure, etc.)
Eligibility:
Projects using concrete as the primary building material in NYC, Westchester County, Long Island
Judging Criteria:
Architectural merit, Engineering merit, Creativity, Innovation, Sustainability, Functionality
Description:
A document outlining the nomination process and entry requirements for the 59th Annual Roger H. Corbetta Awards, focused on recognizing excellence in concrete design and construction.
Organization:
Sons of the American Legion, Squadron #117
Location:
Cerro Gordo, Illinois, United States
Scholarship Name:
Roger W. McDermith Memorial Scholarship
Document Type:
Scholarship announcement and application form
Purpose:
Financial assistance for undergraduate or vocational education
Eligible Applicants:
High school seniors graduating with a diploma or GED equivalent
Academic Requirement:
Minimum “C” grade point average and placement in the top half of the graduating class
Enrollment Requirement:
Full-time student at an accredited two- or four-year college or trade school
Scholarship Amount:
$500
Scholarship Duration:
One year
Payment Condition:
Award granted after completion of the first semester with at least 12 accredited hours and GPA of 2.0 or higher
Application Deadline:
April 11, 2025
Submission Location:
Guidance Counselor’s office
Selection Criteria:
Financial need, academic standing, and demonstration of positive citizenship qualities
Special Conditions:
Scholarship becomes void if the recipient fails to enroll in the intended school; reimbursement required if the year of study is not completed, except in the case of entry into United States military service
Year:
2020
Region / City:
Berne, Indiana
Topic:
Obituary
Document Type:
Obituary
Organization:
Zwick & Jahn Funeral Home
Author:
N/A
Target Audience:
Friends and Family of Roger F. Roth
Date of Birth:
October 17, 1942
Date of Death:
November 10, 2020
Date of Funeral Service:
November 14, 2020
Year:
1405-1407
Region / city:
Cornwall
Topic:
Commission of the peace
Document type:
Historical record
Organization / institution:
Commission of the peace
Author:
Roger TREWETHENNEK
Target audience:
Scholars of medieval English history
Period of validity:
1405-1407
Approval date:
18 Dec. 1405, 13 Feb. 1407
Date of changes:
Not applicable