№ files_lp_3_process_7_044349
File format: docx
Character count: 3524
File size: 40 KB
The document contains the minutes of a meeting held by the Cincinnati Model Investment Club on July 16, 2022, providing a detailed record of discussions, decisions, and announcements related to investment activities and club events.
Date:
July 16, 2022
Region / City:
Cincinnati, OH
Theme:
Investment Club Meeting
Document Type:
Meeting Minutes
Organ / Institution:
Cincinnati Model Investment Club (CinMIC)
Author:
Rich Alden (Presiding Partner)
Target Audience:
CinMIC Members
Period of Action:
July 16, 2022
Approval Date:
July 16, 2022
Amendment Date:
None
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:
Not specified
Region / City:
Cincinnati
Subject:
Social and Behavioral Sciences Research
Document Type:
Research Protocol Submission Guidelines
Institution / Organization:
University of Cincinnati
Author:
Not specified
Target Audience:
Researchers submitting to the IRB-S
Validity Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2016
Region / City:
Cincinnati, Ohio
Topic:
Health Department Quality Improvement
Document Type:
Plan
Agency / Institution:
Cincinnati Health Department
Author:
Dr. Regina Hutchins
Target Audience:
CHD staff, Health Department leadership, public health professionals
Period of validity:
2016-2019
Date of Approval:
xx/xx/xxxx
Date of Revisions:
xx/xx/xxxx
Year:
2019
Region / City:
Cincinnati, Ohio, USA
Type of Document:
Notice for Qualifications (NFQ)
Issuing Agency:
City of Cincinnati, Department of Sewers
Target Audience:
Professional landscaping firms
Submission Deadline:
June 24, 2019
Contact:
Bobbie Hageman, Chief Procurement Officer, Department of Finance – Purchasing Division, [email protected]
Scope:
As-needed landscaping and maintenance services for Green Infrastructure Assets including planting, pruning, watering, fertilizing, mulch, weed control, erosion prevention, and site clean-up
Project Budget:
Estimated fee under $50,000
Required Qualifications:
Knowledge of horticulture, registered arborist or certified nursery technician, Ohio pesticide applicator license or certificate, experience with related projects
Year:
2025
Region / City:
Greater Cincinnati (Dearborn and Ohio counties, Indiana; Brown, Clermont and Hamilton counties, Ohio; Boone, Campbell, Grant and Kenton counties, Kentucky)
Topic:
Funding Opportunity, Community-Based Organizations, Grant Application
Document Type:
Request for Proposal (RFP)
Organization / Institution:
United Way of Greater Cincinnati
Author:
United Way of Greater Cincinnati
Target Audience:
Community-based organizations, nonprofits, and grant applicants
Effective Period:
July 2025 - June 2026
Approval Date:
May 9, 2025
Date of Last Revision:
May 29, 2025
Year:
2025
Region / City:
Greater Cincinnati area (Dearborn and Ohio counties, Indiana; Brown, Clermont and Hamilton counties, Ohio; Boone, Campbell, Grant and Kenton counties, Kentucky)
Topic:
Community funding, grants, nonprofit organizations
Document Type:
Request for Proposals (RFP)
Organization:
United Way of Greater Cincinnati
Author:
United Way of Greater Cincinnati
Target Audience:
Community-based organizations, nonprofit organizations serving local communities
Period of Validity:
July 2025 - June 2026
Approval Date:
May 2025
Date of Changes:
None specified
Year:
2025
Region / City:
Cincinnati, Ohio
Subject:
Graduate Medical Education Contract
Document Type:
Contract
Institution:
University of Cincinnati Medical Center
Author:
UC Health, LLC
Target Audience:
Residents and Fellows
Effective Period:
From XX/XX/XXXX to 6/30/2026
Approval Date:
XX/XX/XXXX
Amendment Date:
Not specified
Year:
2021
Region / City:
Cincinnati
Topic:
Investment Club Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Cincinnati Model Investment Club
Author:
Kate Lester, Recording Partner
Target Audience:
Members of the Cincinnati Model Investment Club
Effective Period:
October 16, 2021
Approval Date:
October 16, 2021
Amendment Date:
None
Meeting Participants:
Richard Alden, Dene Alden, Marty Eckerle, Craig Jacobsen, and others
Financial Report:
$3,197.47 as of October 8, 2021
Agenda:
Review of portfolio, stock presentation, new disclaimer, and future portfolio adjustments
Decisions:
Motion to establish a 1:1 ratio of stocks to watchers by February 28, 2022
Context:
A record of the Cincinnati Model Investment Club’s meeting, documenting financial updates, stock decisions, and member discussions.
Year:
2025
Region / City:
Hamilton, OH
Subject:
Copper network retirement
Document Type:
Regulatory filing
Organization:
Federal Communications Commission (FCC)
Author:
Cincinnati Bell Telephone LLC d/b/a Altafiber Network Solutions
Target Audience:
Telecommunications service providers, network operators
Effective Date:
May 1, 2025
Date of Approval:
February 3, 2025
Date of Last Modification:
N/A
Year:
2018
Location:
Cincinnati, Ohio, USA
Topic:
Challenge Based Learning in Mathematics and Science
Document Type:
Session Record / Workshop Summary
Organizer:
University of Cincinnati
Speaker:
Jacob Ohnmeis
Prepared by:
Kelly Hiersche
Audience:
RET Participants (Research Experience for Teachers)
Time:
2:45–5:00 PM
Venue:
Swift Hall, Room 608
Focus Area:
Middle School Mathematics, Engineering Design Process, Student Engagement
Activities Included:
Candy experiment, CBL unit presentation, Pythagorean Theorem hands-on challenge
Organization:
University of Cincinnati Sociology Graduate Student Lyceum
Institution:
University of Cincinnati
Department:
Department of Sociology, College of Arts and Sciences
Document type:
Constitution and organizational by-laws
Subject:
Governance and administration of a graduate student organization
Location:
Cincinnati, Ohio, United States
Membership categories:
Voting members, Non-voting members, Honorary members
Eligibility for voting membership:
Graduate students enrolled in the Sociology program of the College of Arts and Sciences
Governing bodies:
Executive Board and University Advisor
Officer positions:
President or Co-Presidents, Vice-President or Vice-Presidents, Treasurer, Secretary
Officer term length:
One year
Meeting frequency:
Minimum of three meetings per semester
Election period:
April
Assumption of duties:
First regular meeting in October
Amendment requirement:
Two-thirds vote of all voting members and approval of the appropriate governing board
Ratification requirement:
Two-thirds vote of the charter members and approval of the appropriate governing board
Year:
2012
Region / City:
Cincinnati
Theme:
Pediatric Rheumatology, Research Funding
Document Type:
Funding Opportunity Announcement
Organization:
Cincinnati Children’s Hospital Medical Center
Author:
Susan Thompson, PhD (P30 Program Director), Edward Giannini (P30, P&F Director and Co-Program Director)
Target Audience:
Pediatric rheumatology researchers, CARRA members, post-doctoral fellows
Period of Effect:
February 3, 2012
Approval Date:
February 3, 2012
Date of Changes:
Not specified
Organization:
Rotary Club of Cincinnati
Document Type:
Board meeting minutes
Meeting Date:
April 13, 2017
Meeting Time:
1:30 p.m.
Location:
Hilton Cincinnati Netherland Plaza – Julep Room
City:
Cincinnati
State:
Ohio
Country:
United States
Presiding Officer:
Jack Scott, President
Secretary/Treasurer:
Dave Carlin
Executive Director:
Linda Muth
Governing Body:
Board of Directors
Topics:
financial statements, approval of previous minutes, membership proposals, membership status changes, board nominations, administrative updates, committee reports
Related Organization:
Rotary International District 6670
Referenced Event:
RI Convention
Referenced Fundraiser:
Festival of Dinners
Attendance Record:
Board members and executive director present with listed attendees and absences
Decisions Recorded:
approval of financial statements, approval of previous meeting minutes, confirmation of membership proposals, approval of status changes, endorsement of a district representative nomination
Date:
October 24, 2020
Time:
10:00 a.m. – 3:30 p.m. Central Time
Location:
Virtual (Zoom)
Topic:
ALA Board Meetings
Organizer:
American Library Association (ALA)
Note:
Date
October 26, 2020
Type of Document:
Meeting Agenda
Language:
English
End date:
October 26, 2020
Year:
Not specified
Region / City:
Not specified
Subject:
Education, Curriculum and Instruction
Document Type:
Academic Program
Author:
Not specified
Target Audience:
Students of Ed.D. program
Period of validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
An academic program outline detailing the courses, requirements, and residency activities for students pursuing a Doctorate in Education with a concentration in Curriculum and Instruction.
Year:
2024
Region / City:
Madison
Theme:
Community meeting
Document Type:
Minutes
Organization / Institution:
Lee Manor Association
Author:
P. Fleming, B. Walczak, A. Skroly
Target Audience:
Lee Manor Association residents
Period of Effectiveness:
May 18th, 2024
Approval Date:
May 18th, 2024
Modification Date:
None
Year:
2016
Region / City:
Stafford, VA
Topic:
Science Education, Special Needs
Document Type:
Registration Form
Institution:
VSDB (Virginia School for the Deaf and the Blind)
Author:
Dr. Debbie Pfeiffer
Target Audience:
Families of students with hearing disabilities
Event Date:
Oct. 8, 2016
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
York
Theme:
Healthcare, Community Participation
Document Type:
Meeting Minutes
Organ / Institution:
Jorvik Gillygate Practice
Author:
Wendy Stevens, Robyn Smyth
Target Audience:
PPG Members, Healthcare Staff
Period of Action:
January 2023 onwards
Approval Date:
January 2023
Date of Changes:
N/A
Year:
2023
Region / City:
York
Topic:
Meeting Minutes
Document Type:
Minutes
Organ / Institution:
Woolpack House, NHS
Author:
Robyn Smyth
Target Audience:
Core Group members, NHS staff
Period of validity:
Ongoing
Approval Date:
14th January 2023
Year:
2026
Region / City:
Kirriemuir
Topic:
Catering Vendor Application
Document Type:
Application Form
Organ / Institution:
Kirriemuir District Agricultural Association
Author:
Kirriemuir District Agricultural Association
Target Audience:
Catering Vendors
Period of Validity:
18th July 2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Yakima County
Topic:
Homeowners Association (HOA) Meeting Minutes
Document Type:
Meeting Minutes
Organization:
CROA
Author:
CROA Board Members
Target Audience:
CROA Members
Action Period:
2026
Approval Date:
September 20, 2025
Amendment Date:
N/A