№ files_lp_4_process_1_25781
File format: docx
Character count: 127527
File size: 107 KB
Year:
2018
Location:
Bloomingdale, New Jersey, USA
Type of document:
Meeting minutes / Official record
Organ / Institution:
Borough of Bloomingdale
Mayor:
Jonathan Dunleavy
Council Members:
John D’Amato, Ray Yazdi, Anthony Costa, Richard Dellaripa, Dawn Hudson, Michael Sondermeyer
Municipal Clerk:
Breeanna Calabro
Legal Counsel:
Fred Semrau
Key events:
Oath of office ceremonies, appointments, resolutions adoption, public comments
Duration of term (if applicable):
Various official appointments, generally one-year or three-year terms
Date of meeting:
January 2, 2018
Public notice:
Posted December 27, 2017
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:
2026
Region / City:
Borough of Bloomingdale, Passaic County, New Jersey
Topic:
Professional Service Contracts
Document Type:
Legal Notice
Agency / Organization:
Borough of Bloomingdale
Author:
Unknown
Target Audience:
Public, Municipal Staff
Period of Validity:
January 1, 2026 – December 31, 2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
1986
Region / City:
Bloomingdale Ridge
Topic:
Residential property covenants and restrictions
Document type:
Homeowners Association guidelines
Organization / Institution:
Bloomingdale Ridge Homeowners Association
Author:
N/A
Target audience:
Property owners in Bloomingdale Ridge
Validity period:
N/A
Approval date:
N/A
Modification date:
N/A
Year:
2026
Region / City:
Bloomingdale, New Jersey
County:
Passaic
Document Type:
Legal Notice
Organization:
Borough of Bloomingdale
Office:
Municipal Clerk
Contact:
Breeanna Smith, R.M.C.
Phone:
(973) 838-0778 x-239
Fax:
(973) 838-5115
Email:
[email protected]
Venue:
Council Chambers, Municipal Building, 101 Hamburg Turnpike
Meeting Times:
7:00 PM
Dates:
Thursday, February 5, 2026
Publication:
Herald News and Borough Website
Year:
2018
Location:
Bloomingdale, Council Chambers
Type of Document:
Meeting Minutes
Organization:
Bloomingdale Economic Development Commission
Attendees:
John Graziano, Mike Rudge, Jenn Ellis, Michele Reynolds, Anne Sundstrom, Suzanne Osborne
Absent:
S. Nadia Hussain, Elisa Kolenut
Meeting Time:
7:00 PM
Topics Discussed:
Movie night planning, business of the month initiative, social media strategy, newsletter and map distribution
Source Type:
Official record of municipal commission meeting
Year:
Not specified
Location:
New York, Bloomingdale / Upper West Side
Subject:
Local history, community institutions, urban development
Document type:
Archival file listing
Institution:
Bloomingdale Library
Audience:
General public, researchers
Collection contents:
Churches, schools, social services, parks, political figures, business and neighborhood associations, historic preservation, libraries, businesses, notable people, uniform services, medical centers, urban development, arts and music, maps, district projects, neighboring neighborhoods
Period covered:
Various, primarily 20th–21st century
Access:
Request with librarian at Front Desk, Reference Office 1st Floor
Year:
2025
Region / City:
Bloomingdale, Passaic County, New Jersey
Topic:
Fountain Repair Authorization
Document Type:
Resolution
Authority / Institution:
Borough Council of the Borough of Bloomingdale
Author:
Superintendent of the Department of Public Works
Target Audience:
Borough Council Members
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
Resolution authorizing the repair of the Bogue Pond fountain through a cooperative purchasing agreement, without a bidding process, via the New Jersey Cooperative Purchasing Alliance (NJCPA).
Year:
2026
Region / City:
Bloomingdale, Passaic County, New Jersey, United States
Document Type:
Municipal Resolution
Subject:
Interlocal Shared Services Agreement for Animal Control Services
Government Body:
Borough Council of the Borough of Bloomingdale
Related Municipality:
Borough of Kinnelon, New Jersey
Legal Basis:
Uniform Shared Services and Consolidation Act, N.J.S.A. 40A:65-1 et seq.
Resolution Number:
2026-2.7
Adopting Authority:
Governing Body of the Borough of Bloomingdale
Authorized Officials:
Council President; Borough Clerk
Effective Period:
January 1, 2026 – December 31, 2030
Agreement Duration:
Five years
Public Record Location:
Office of the Borough Clerk
State:
New Jersey
Country:
United States
Year:
2025
Region / City:
North Abington Township
Theme:
Local government, Township administration
Document type:
Meeting minutes
Organization / Institution:
North Abington Township Board of Supervisors
Author:
Mary Redel
Target audience:
Township supervisors, residents, local government officials
Period of validity:
January 6, 2025
Approval date:
January 6, 2025
Date of changes:
N/A
Note:
Year
Note:
Date
Subject:
Bankruptcy / Reorganization
Document Type:
Legal Notice
Court:
UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA – LOS ANGELES DIVISION
Target Audience:
Interested parties, creditors, U.S. trustee, Subchapter V trustee
Year:
2024
Region / City:
United States
Topic:
Environmental Policy, Tribal Governance
Document Type:
Letter
Organization / Institution:
U.S. Environmental Protection Agency (EPA)
Author:
National Tribal Air Association (NTAA)
Target Audience:
Tribal Leaders, EPA Officials
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2024
Region / City:
Carroll Township, Pennsylvania
Topic:
Annual Reorganization Meeting
Document Type:
Meeting Agenda
Author:
Carroll Township Board of Supervisors
Target Audience:
Township Board, Public
Period of Validity:
January 2, 2024
Approval Date:
January 2, 2024
Date of Changes:
None
Meeting Frequency:
Monthly
Tax Collector:
Pennsylvania Municipal Service (PAMS)
Mileage Reimbursement:
Federal rate for 2024 at 67 cents per mile
Pension Plans:
Contribution rate for 2024 at 1% for Non-Uniform Pension and 0% for Police Pension
Delegate:
Gary Lenzi for Pa State Conference 2024
Note:
Context
Title:
International Traffic in Arms Regulations (ITAR) Reorganization I Redline – Revision 17
Issuing body:
Directorate of Defense Trade Controls (DDTC), U.S. Department of State
Regulatory framework:
International Traffic in Arms Regulations (ITAR)
Legal authority:
Arms Export Control Act (22 U.S.C. 2751 et seq.; 22 U.S.C. 2778)
Executive authority:
Executive Order 13637
Federal Register citations:
87 FR 16396; 90 FR 43388; 90 FR 50489; and related notices
Revision number:
Rev.17
Revision date:
November 7, 2025
Effective dates referenced:
September 6, 2022; October 1, 2025; and other dates as specified
Subject:
Reorganization and amendment of ITAR provisions, including § 126.1 country policies and related sections
Document type:
Regulatory redline edition with annotated revisions
Geographic scope:
United States
Referenced regulatory parts:
22 CFR Parts 120, 121, 122, 123, 124, 126, 127, 129
Revision history coverage:
Original edition September 2, 2022 through Revision 17 November 7, 2025
Authors:
Julian Gaviria Lopez; Guido Van Wingen; Chris Vriend; Laura K.M. Han; Jennifer Labus; Gitte M. Knudsen; Brenda W.J.H. Penninx
Corresponding author:
Julian Gaviria Lopez
Correspondence email:
[email protected]
Affiliations:
Amsterdam UMC, Vrije Universiteit Amsterdam; Amsterdam Neuroscience; University of California, Los Angeles; Copenhagen University Hospital Rigshospitalet; University of Copenhagen
Running title:
Brain dynamics underlying running therapy
Keywords:
Running therapy; Brain networks; affective disorders; dynamic functional connectivity; depression; anxiety
Type of document:
Supplementary methods
Field:
Psychiatry; Neuroimaging; Affective disorders
Imaging modalities:
Structural MRI; Resting-state fMRI
Software used:
FreeSurfer 7.1.1; fMRIPrep v20.2.1; MRIqc; ciftify
Analytical methods:
fMRI preprocessing; motion assessment and quality control; surface-based time series extraction; coactivation pattern analysis; k-means clustering
Brain parcellation:
Schaefer atlas; 14 subcortical regions
Population:
Individuals with affective disorders and comparison participants
Outcome measures:
Dynamic functional connectivity; co-activation patterns; motion metrics (FD, DVARS, temporal SNR)
Year:
2026
Region / City:
Newburgh
Theme:
Local government meeting
Document type:
Meeting minutes
Authority:
Town Board of Newburgh
Author:
Town Clerk
Target Audience:
Local government officials, residents of Newburgh
Period of validity:
January 12, 2026
Approval Date:
January 12, 2026
Date of changes:
None
Context:
Meeting minutes of the reorganization session of the Newburgh Town Board, outlining appointments, motions, and decisions for 2026.
Year:
2023
Region / City:
Ann Arbor, MI, USA
Topic:
Cancer Research, Glycolytic Metabolism, Cell Migration
Document Type:
Research Article
Organization:
University of Michigan
Authors:
Brock Humphries, Johanna M. Buschhaus, Yu-Chih Chen, Henry R. Haley, Tonela Qyli, Benjamin Chiang, Nathan Shen, Shrila Rajendran, Alyssa Cutter, Yu-Heng Cheng, Yu-Ting Chen, Jason Cong, Phillip C. Spinosa, Euisik Yoon, Kathryn E. Luker, Gary D. Luker
Target Audience:
Researchers, Medical Professionals, Oncology Specialists
Period of Action:
N/A
Date of Approval:
N/A
Date of Revisions:
N/A
Year:
2026
Region / city:
Canada
Subject:
Financial Distress, Bankruptcy, Liquidation, Reorganization
Document Type:
Educational Module
Organization:
Unknown
Author:
Unknown
Target Audience:
Business Students, Financial Managers
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
This is an educational module covering the concepts of bankruptcy, liquidation, and reorganization, explaining their causes, warning signs, and legal framework in Canada.
Year:
2013
Jurisdiction:
United States, District of Rhode Island
Document type:
Combined Plan of Reorganization and Disclosure Statement
Court:
United States Bankruptcy Court for the District of Rhode Island
Debtor:
Small Business Debtor (name unspecified)
Chapter:
11
Petition Date:
unspecified
Attachments:
Financial forecast annexed as Exhibit A
Administrative Claims:
described in Plan
Tax Claims:
Rhode Island Division of Taxation and Internal Revenue Service
Purpose:
Solicitation of votes from creditors for Plan confirmation
Payment Terms:
Monthly installments for priority claims, cash payment for administrative claims
Year:
2021
Month:
June
Document Type:
Training call transcript
Organization:
U.S. Department of Veterans Affairs Compensation Service
Program / System:
M21-1 Adjudication Procedures Manual
Topic:
Reorganization of M21-1 procedural content and claims processing guidance
Subtopics:
Herbicide presumptive conditions; Special Monthly Compensation (SMC S&P); specially adaptive housing process; eligibility determinations; rating procedures
Speakers:
Bonnie Kubrick-Kirby; Dustin Williams; Kelly Kennedy; Jennifer
Location Mentioned:
Nashville
Audience:
Compensation Service staff and quality assurance personnel
Project:
FY21 M21-1 Reorganization Project
Related Materials:
FY21 Reorganization Guide; Reorganization Matrix; Breaking News announcements; Weekly calendar releases
Referenced Sections:
M21-1 Part 10; M21-1 Part 13; Part 9 Subpart 2 Chapter 2
Subject Area:
Veterans benefits adjudication procedures and internal training
Year:
2019
Region / City:
Lewisville, PA
Topic:
Township Board Meeting Minutes
Document Type:
Meeting Minutes
Author:
Terri Kukoda
Target Audience:
Local government officials, residents of Elk Township
Period of Validity:
February 4, 2019
Approval Date:
February 4, 2019
Date of Modifications:
None