№ lp_2_3_29367
File format: docx
Character count: 2888
File size: 67 KB
Note:
Date
Contextual description:
This document is a formal notice related to the Family and Medical Leave Act (FMLA) designation, outlining the process for leave approval and requirements for employee documentation.
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.
Note:
Year
Region / City:
California
Subject:
Family and Medical Leave
Document Type:
Employee Notice
Organization:
School District
Recipient:
Employee
Applicable Period:
12-month leave cycle
Related Legislation:
Family and Medical Leave Act (FMLA), California Family Rights Act (CFRA)
Rights and Obligations:
Eligibility for leave, health benefit continuation, job protection, periodic reporting, use of paid leave
Jurisdiction:
Oregon, United States
Subject:
Employee leave entitlements
Type of document:
Informational policy table
Programs referenced:
Family and Medical Leave Act (FMLA); Oregon Family Leave Act (OFLA); Paid Leave; Short Term Disability
Covered situations:
Serious health condition; Parental leave; Sick child leave; Pregnancy related disability; Military family leave; Bereavement leave; Qualifying exigency leave; Military caregiver leave
Benefit duration:
12 to 26 weeks depending on qualifying condition
Measurement period:
52-week period; single 12-month period (for Military Caregiver Leave)
Family members covered:
Spouse; Parent; Child; Sibling; Grandparent; Grandchild; Individuals related by blood or affinity
Definition references:
Oregon state law definitions of spouse and domestic partnership
Year:
2018
Region / City:
United States
Topic:
Family and Medical Leave, Employee Rights, Military Leave
Document Type:
Legal Notice
Organization / Institution:
University
Author:
Not specified
Target Audience:
University Employees
Period of Validity:
January 1, 2018
Date of Approval:
January 1, 2018
Date of Changes:
Not specified
Context:
Legal notice outlining eligibility and responsibilities for Family and Medical Leave (FML) under FMLA and CFRA for eligible university employees.
Year:
Not specified
Region / Institution:
UNC Health Care System
Department:
Department of Anesthesiology / UNC Hospitals
Related Offices:
Reimbursement Office; CMS Medicare/Medicaid
Subject:
Time allocation and cost reporting
Document Type:
Internal Q&A guidance
Audience:
NPPs, CRNAs, Adjunct Faculty, clinical staff
Program Reference:
Time Trex time study
Regulatory Framework:
CMS Medicare/Medicaid cost reporting requirements
Scope:
Clinical services, resident training, academic instruction, grant-funded activities, hospital services, and administrative duties
Contact Information:
Reimbursement Office (966-5032)
Note:
Date
☐ Caregiver – Intermittent – Patient’s Name:
Relationship to you:
☐ Caregiver – Block of Time – Patient’s Name:
Relationship to you:
Year:
2026
Region / City:
Seattle, WA
Subject:
Employee Leave under FMLA
Document Type:
Official HR Form
Organization / Agency:
City of Seattle Human Resources
Author:
Human Resources Manager
Target Audience:
Employees requesting FMLA leave
Effective Period:
As specified upon employee notification
Approval Date:
Not explicitly stated
Revision Date:
Not explicitly stated
Required Information:
Employee details, leave reason, certification, supporting documentation
Leave Duration:
Up to 26 workweeks in a 12-month period for servicemember care; up to 520 hours (pro-rated) for other qualifying reasons
Insurance and Benefits:
Health benefits continuation requirements, optional insurance coverage, premium payment responsibilities
Return to Work:
Job reinstatement rights, notification requirements for early return
Type of Source:
HR administrative form
Official Guidelines:
Rights and responsibilities under FMLA, eligibility criteria, documentation requirements
Form Instructions:
Completion by HR manager or designee, checkboxes and date entries required
Year:
2026
Region / City:
United States
Topic:
Family and Medical Leave
Document Type:
Request Form
Organization / Institution:
Human Resources
Author:
Human Resources Department
Target Audience:
Employees requesting leave
Period of Action:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
1993
Jurisdiction:
United States
Topic:
Employment law, family and medical leave
Document type:
Federal law summary
Issuing body:
U.S. Department of Labor
Audience:
Employees and employers
Coverage period:
Continuous since 1993
Eligibility requirements:
12 months of employment and 1,250 hours worked in previous 12 months
Leave entitlement:
12 weeks per year
Health conditions covered:
Serious physical or mental illness, pregnancy, chronic disorders, substance abuse treatment
Family members included:
Child, spouse, parent
Health care provider definitions:
Physicians, nurse practitioners, psychologists, and other certified providers
Absence types:
Planned or unforeseen for qualifying reasons
Legal protections:
Job security, continuation of health benefits, prohibition of retaliation
Year:
20xx
Region / City:
United States
Subject:
Family and Medical Leave Act (FMLA)
Document Type:
Certification Form
Agency / Organization:
U.S. Department of Labor
Author:
U.S. Department of Labor
Target Audience:
Employees seeking military family leave under the FMLA
Period of Validity:
From the date of submission
Approval Date:
N/A
Modification Date:
N/A
Year:
2024
Region / City:
Not specified
Topic:
Professional designation examination
Document Type:
Examination paper
Organ / Institution:
PPRA
Author:
Not specified
Target Audience:
Candidates sitting for the professional designation examination
Period of Validity:
February 2024
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
European Union
Topic:
Medical Devices
Document Type:
Application Form
Authoring Organization:
Medical Device Coordination Group (MDCG)
Target Audience:
Conformity assessment bodies
Period of Validity:
Ongoing
Approval Date:
January 2025
Amendment Date:
N/A
Year:
2017
Region / City:
European Union
Theme:
Medical Device Regulation
Document Type:
Regulatory Document
Organization / Institution:
Medical Device Coordination Group (MDCG)
Target Audience:
National Authorities, Notified Bodies, Conformity Assessment Bodies
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Organization:
Texas Department of Insurance
Document Type:
Amendment Proposal Form
Related Manual:
2026 Valuation Manual, VM-20
Sections:
9.F.3, 9.F.4, Appendix 2
Author:
Rachel Hemphill
Date Received:
10/28/25
Notes:
2025-15 VM-20, Section 9.F.3 and 9.F.4
Year:
2013
Region / City:
Washington, D.C.
Topic:
Foreign-Trade Zones (FTZ) Application
Document Type:
Instruction Sheet
Agency / Institution:
U.S. Department of Commerce, International Trade Administration
Author:
FTZ Staff
Target Audience:
Corporations and grantees applying for FTZ designation
Period of Action:
N/A
Approval Date:
March 2013
Amendment Date:
N/A
Note:
Year
Region / City:
King County
Topic:
Legal case assignment, court procedures
Document type:
Court form
Organization / Institution:
King County Superior Court
Author:
King County Superior Court
Target audience:
Attorneys, individuals filing cases in King County
Year:
2023
Region / City:
King County
Subject:
Family Law
Document Type:
Court Form
Institution:
King County Superior Court
Author:
King County Superior Court
Target Audience:
Legal professionals, individuals filing family law cases
Period of Validity:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Region / City:
King County
Topic:
Legal Forms, Probate, Guardianship
Document Type:
Court Form
Agency / Institution:
King County Superior Court
Author:
King County Superior Court
Target Audience:
Attorneys, Individuals filing cases
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
Note:
Year
Theme:
Trauma Care, Health Services
Document Type:
Application
Organization / Institution:
Kentucky Cabinet for Health and Family Services
Author:
Kentucky Trauma Advisory Committee
Target Audience:
Healthcare Facilities, Trauma Centers
Year:
20xx
Region / city:
Ontario
Theme:
Legal Proceedings
Document Type:
Practice Direction
Organization / Institution:
Ontario Court of Justice
Author:
Ontario Court of Justice
Target Audience:
Legal professionals, Accused individuals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified