№ files_lp_3_process_7_008463
File format: docx
Character count: 4855
File size: 40 KB
The document contains the minutes from the regular meeting of the Port Moody Police Board held on February 10, 2025, detailing discussions, decisions, and updates on various police and community issues.
Year:
2025
Region / City:
Port Moody, British Columbia
Topic:
Police Board Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Port Moody Police Board
Author:
Mayor Meghan Lahti, Rhonda Hnatiuk
Target Audience:
Port Moody Police Board Members, Local Government Officials
Period of Activity:
February 2025
Approval Date:
February 10, 2025
Date of Changes:
February 10, 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:
2023
Region / City:
Port Moody
Topic:
Erosion and Sediment Control
Document Type:
Permit Application Form
Organization:
City of Port Moody
Target Audience:
Contractors, Builders, Developers, Landowners
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2020
County:
Moody County, South Dakota
State:
South Dakota
Country:
United States
Document Type:
Directory
Subject:
Township and municipal officers
Administrative Units:
Alliance Township; Blinsmon Township; Enterprise Township; Lynn Township; Lone Rock Township; Grovena Township; Egan Township; Colman Township; Union Township; Flandreau Township; Clare Township; Jefferson Township; Ward Township; Spring Creek Township; Riverview Township; Fremont Township
Municipalities:
Flandreau City; Colman City; Egan City; Trent Town; Ward Village
Positions Listed:
Chairman; Supervisor; Clerk; Treasurer; City Administrator
Content:
Names, residential addresses, phone numbers, and email addresses of township and municipal officials
Year:
2026
Location:
Port Moody Public Safety Building, 3051 St. Johns Street, Port Moody, BC
Topic:
Police Board Meeting
Document Type:
Agenda
Organization:
Port Moody Police Board
Author:
Port Moody Police Board
Target Audience:
General Public
Period of Action:
January 05, 2026
Approval Date:
January 05, 2026
Date of Changes:
N/A
Year:
2026
Date:
February 2, 2026
Time:
5:00 pm
Location:
Port Moody Public Safety Building, 3rd Floor EOC, 3051 St. Johns Street, Port Moody, BC
City:
Port Moody
Province:
British Columbia
Country:
Canada
Type of Document:
Regular Meeting Agenda (Draft)
Issuing Body:
Port Moody Police Board
Meeting Type:
Regular Meeting
Referenced Periods:
Strategic Plan 2024–2026; Winter 2025–26
Associated Organizations:
Canadian Association for the Civilian Oversight of Law Enforcement (CACOLE); BC MPSSGPSB; ECOMM 911; Province of BC; Canadian Association of Chiefs of Police; Justice Institute of British Columbia (JIBC); Independent Investigations Office (IIO)
Subject Areas:
Police governance, policy approval, finance, strategic planning, community concerns, oversight of law enforcement
Year:
2024
Location:
Port Moody, British Columbia, Canada
Document Type:
Meeting Minutes
Organization:
Port Moody Police Board
Attendees:
Mayor Megan Lahti, Manjit Aujla, Alison Carstairs, Chloe Goodison, Shahid Hussain, Olga Kuznyetsova, Darren Radford, Insp. Manj Kaila, Kim Tsok, C/Cst. Dave Fleugel, DC Cst. Leslie Stevens, Insp. Travis Carroll, Shane Archibald, Joyce Ngo, Jeannie Ziraldo, Rhonda Hnatiuk
Agenda Items:
Election of Chair and Vice-Chair, Approval of Minutes, Community Concerns, Finance Committee Report, Information Items
Next Meeting Date:
September 9, 2024
Period Covered:
July 8, 2024
Type of Source:
Primary administrative record
Year:
2007
Country:
United States
State:
Wisconsin
City:
Madison
Court:
United States District Court, Western District of Wisconsin, Eastern Division
Case Number:
07-CV-2735-JCS
Document Type:
Trial Transcript (Volume I)
Proceeding Type:
Jury Trial
Presiding Judge:
John C. Simone, United States District Judge
Plaintiffs:
Sarah Smythe-Richards; Elizabeth Ann Moody
Defendants:
University of Wisconsin Board of Regents et al.
Plaintiffs’ Counsel:
Mary R. Kennelly, Sheridan & Fox, S.C.
Defendants’ Counsel:
Nadim Etan Sabrahar; Michael P. Fontelle, State Attorney General’s Office
Court Reporter:
Renee DuPont
Transcription Service:
Blaupunkt Reporting Co.
Date of Hearing:
July 9, 2007
Time of Session:
9:00 a.m.
Location of Proceedings:
Madison, Wisconsin
Jury:
Present
Witnesses:
Bernard A. Kleiber; Louis Fish; Jerry Jorgensen; Edward Boynton Lim
Exhibits Referenced:
Jorgensen affidavit and damages summary; additional damages list; performance appraisals of Smythe-Richards (1995–2006); performance appraisals of Moody (1997–2006)
Certification Date:
July 16, 2007
Certifying Transcriptionist:
Virginia Blaupunkt, CET
Year:
2026
Institution:
University of Louisiana at Lafayette
College:
B.I. Moody III College of Business Administration
Document Type:
Internship Application Guide
Audience:
Undergraduate and Graduate Students
Semester:
Fall/Spring/Summer
Submission Deadline:
Fall/Spring – 4th class day; Summer – 2nd class day
Required Signatures:
Student, Employer, Faculty Advisor
Contact Emails:
[email protected], [email protected], [email protected], [email protected], [email protected], [email protected], [email protected]
Evaluation Platform:
Handshake
Course Requirements:
ACCT 398/498, BLAW 398, HMGT 498, MGMT 398, PLRM 475, MKTG 498, FNAN 498
Credit Hours:
Up to 3 per enrollment, max 6 total
Eligibility:
Minimum GPA 2.2 for undergraduates, good academic standing for MBA
Context:
Instructional document detailing procedures, deadlines, course-specific requirements, and evaluation process for student internship applications at the Moody College of Business.
Year:
1877
Region / City:
Philadelphia, New York, Chicago, Boston
Theme:
Christian Theology
Document Type:
Sermon
Organization / Institution:
N/A
Author:
D. L. Moody
Target Audience:
General Christian Public
Period of Action:
1877
Date of Approval:
N/A
Date of Changes:
N/A
Year:
2025
Region / City:
Thessaloniki
Topic:
Extraordinary General Meeting, Shareholder Proxy
Document Type:
Proxy Form
Organization / Institution:
Thessaloniki Port Authority S.A.
Author:
Shareholder (Proxy giver)
Target Audience:
Shareholders of Thessaloniki Port Authority S.A.
Period of Validity:
Until the Extraordinary General Meeting on October 31, 2025
Approval Date:
N/A
Date of Changes:
N/A
Context:
This document is a proxy form used by shareholders of Thessaloniki Port Authority S.A. to authorize a representative to vote on their behalf at the extraordinary general meeting held on October 31st, 2025.
Document type:
Application form
Organization:
Mid West Ports Authority
Port:
Geraldton Port
Country:
Australia
Access type:
Unescorted access to Maritime Security Zone
Associated credential:
Maritime Security Identification Card (MSIC)
Applicable actions:
Initial access, access renewal, change of employer
Target applicants:
Current MSIC holders requiring access to MWPA secure zones
Employer involvement:
Employer confirmation and signature required
Induction requirement:
MWPA online induction
Fee information:
$30 access card fee for specified MSIC prefixes
Submission method:
Email submission with supporting documents
Contact email:
[email protected]
Validity reference:
Linked to MSIC expiry date
Year:
2025
Region / City:
Neath Port Talbot
Topic:
Additional Learning Needs
Document Type:
Principles Document
Organization:
Neath Port Talbot Local Authority
Author:
Not specified
Target Audience:
Local Authorities, Schools
Period of Validity:
Ongoing
Approval Date:
January 2025
Date of Changes:
Not specified
Year:
2024
Region / City:
Port Newark, New Jersey
Subject:
Design and construction of Port Newark Berths 10 and 12
Document Type:
Request for Industry Feedback (RFIF)
Agency / Institution:
The Port Authority of New York & New Jersey
Author:
The Port Authority of New York & New Jersey
Target Audience:
Qualified respondents in the industry of berth design and construction
Period of Action:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Document type:
Request form
Program:
Local Business Enterprise (LBE)
Issuing organization:
Port Authority of New York & New Jersey
Department:
Office of Diversity, Equity, & Inclusion and Government & Community Relations
Geographic scope:
Newark, Elizabeth, and municipalities in Essex, Union, and Hudson counties
Defined zones:
Zone 1, Zone 1A, Zone 2
Eligibility criteria:
Principal place of business or significant business presence
Associated project:
AirTrain Newark Replacement Program
Certification references:
MBE, WBE, MWBE, SDVOB, ACDBE
Submission requirements:
Supporting documentation, signature, date
Intended respondents:
Contractors and subcontractors seeking LBE participation credit
Administrative status fields:
Approved, Needs More Information, Denied
Document title:
INT GROUP B Standard Form Letter of Indemnity
Document type:
Letter of indemnity
Issuing body:
International Group of P&I Clubs
Governing law:
English law
Jurisdiction:
High Court of Justice of England
Subject matter:
Delivery of cargo at a port other than that stated in the bill of lading
Related documents:
Bill of Lading; Back-letter
Insurance context:
P&I insurance exclusion for misdelivery
Parties involved:
Shipowner; Carrier; Shipper; Consignee; Requestor; Charterers
Requirement for delivery:
Presentation of at least one original bill of lading
Risk notice:
Liability for delivery at alternative port not covered by P&I insurance
Associated forms:
INT GROUP BB; INT GROUP C; INT GROUP CC
Legal characteristics:
Joint and several liability
Source type:
Standard contractual form recommended by the International Group
Note:
Year
Document type:
Standard Form
Organization / institution:
International Group
Date:
Nov. 17th, 2022
Location:
Caldwell Parish Courthouse, Police Jury Meeting Room
Document Type:
Meeting Minutes
Commissioners:
Darron McGuffee, Bruce Frazier, Mark McKee, Monty Adams, Jr.
Director:
Greg Richardson
Subject:
Port Commission meeting discussing grants, lease agreements, and project updates.
Year:
2022
Region / City:
Caldwell Parish
Topic:
Port commission activities and decisions
Author:
Greg Richardson
Target Audience:
Port Commission members, stakeholders involved in port activities
Period of Validity:
November 2022 and ongoing
Approval Date:
November 17, 2022
Modification Date:
N/A
Year:
2025
Region / City:
Birdport, Newport, Gwent
Subject:
Environmental Permit Transfer
Document Type:
Decision Document
Organization / Institution:
Natural Resources Wales (NRW)
Author:
Not specified
Target Audience:
Not specified
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / City:
California
Theme:
Clean transportation, Zero-emission vehicle infrastructure
Document Type:
Grant funding opportunity
Organization / Institution:
California Energy Commission
Author:
California Energy Commission
Target Audience:
Project applicants in California
Period of Validity:
2026-2035
Approval Date:
January 2026
Date of Changes:
January 2026
Year:
2026
Region / Location:
South Coast, Oregon, USA
Document Type:
Scholarship Announcement
Organization:
Port Orford Field Station
Target Audience:
College and university students
Funding Amount:
Up to $2,000
Duration:
July 1, 2026 – June 30, 2027
Application Deadline:
February 15, 2026
Requirements:
Student status, project focused on South Coast systems, final report, presentation at South Coast Student Research Symposiums
Funding Use:
Project-related expenses including services, supplies, minor equipment, living stipend, and travel