№ files_lp_4_process_3_068754
File format: docx
Character count: 1996
File size: 14 KB
Form for submitting appeals against property assessments including real estate, personal property, and supplemental motor vehicle bills in New Milford, Connecticut, for the assessment year starting October 1, 2024.
Year:
2024
Region / City:
New Milford, Connecticut, USA
Document Type:
Petition / Form
Authority:
Public Act 95-283, State of Connecticut
Purpose:
Appeal property assessment
Submission Deadline:
April 2, 2025
Meeting Date:
April 24, 2025
Recipient:
Board of Assessment Appeals, Town of New Milford
Property Types:
Real estate, personal property, motor vehicles
Required Attachments:
Evidence of authorization if represented by an agent
Contact:
J. Coolbeth, Tax Assessors Office, 10 Main Street, New Milford, CT 06776, [email protected]
Official Signature:
Property owner or authorized agent
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:
2023-2024
Region / City:
Milford
Topic:
Special Education and Civil Rights
Document Type:
Corrective Action Plan
Organization / Institution:
Massachusetts Department of Elementary and Secondary Education
Author:
Not specified
Target Audience:
Educators, administrators, special education professionals
Period of Action:
By June 12, 2025
Approval Date:
August 28, 2024
Date of Changes:
Not specified
Year:
2025
City:
Milford
State:
Delaware
Country:
United States
Issuing body:
City of Milford Public Works Department
Address:
180 Vickers Drive, Milford, DE 19963
Phone:
302.422.1110
Fax:
302.422.1117
Website:
www.cityofmilford.com
Document type:
Municipal holiday schedule and service guidelines
Subject:
Solid waste, recycling, yard waste, bulk and brush collection
Applicable period:
Calendar year 2025
Service details:
Regular and adjusted collection dates; bulk and brush collection limits and fees; courtesy collection; recycling and yard waste rules
Year:
2024
Region / City:
Milford, Utah
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
Milford City Council
Author:
Milford City Council
Target Audience:
Local residents and city officials
Period of validity:
April 16, 2024
Approval Date:
April 16, 2024
Date of amendments:
None
Year:
2017
Location:
Milford, Massachusetts, USA
Type of document:
Meeting Minutes
Organization:
NEPOOL Markets Committee
Participants:
ISO New England Inc., Wheelabrator North Andover Inc., Essential Power Massachusetts, LLC, Exelon New England Holdings, LLC, Dynegy Power Marketing, LLC, Entergy Nuclear Power Marketing LLC, Calpine Energy Services, LP, Summit Hydropower, Inc., Commonwealth of Massachusetts Office of Attorney General, Eversource Energy, Direct Energy Business, LLC, NRG Power Marketing, LLC, Galt Power Inc., Consolidated Edison Energy, Inc., Dominion Energy Marketing, Inc., Conservation Law Foundation, Central Maine Power Company, NextEra Energy Resources, LLC, PSEG Energy Resources LLC, EnerNOC Inc., H.Q. Energy Services (US) Inc., First Light Power Resources Management, LLC, Exelon Generation Company, LLC, Marble River, LLC, SWEB Development USA, LLC, Terra Nova, Calpine Energy Services, LP, Emera Energy, New England Power Company, Hingham Municipal Lighting Plant, Union of Concerned Scientists, Verso Maine Energy LLC, Verso Energy Services LLC, Cross Sound Cable Company, LLC
Chair:
A. Kuznecow
Vice-Chair:
W. Fowler
Secretary:
E. Wasik-Gutierrez
Meeting type:
Regular Committee Meeting
Agenda topics:
Approval of previous minutes, ISO-NE/NYISO Coordination Agreement revisions, HQTE Emergency Energy Pricing Letter updates, Manual M-11 conforming changes, Order No. 831 Compliance, Capping Adjusted Energy Offers
Voting results:
Unanimous approvals for motions
Date of meeting:
March 7, 2017
Organisation:
Port of Milford Haven
Department:
HSSE Department, Milford Haven Port Authority
Document type:
Contractor questionnaire and code of conduct declaration
Purpose:
Health, safety and environmental assessment of contractors participating in tenders involving construction or related works
Applicable regulations:
Health and Safety at Work Act 1974; Management of Health and Safety at Work Regulations 1999; CDM Regulations 2015
Industry sector:
Maritime port operations and construction works
Geographical scope:
Milford Haven, Pembrokeshire, United Kingdom
Intended respondents:
Prospective contractors and construction service providers
Submission recipient:
HSSE Department, Milford Haven Port Authority
Address for submission:
Gorsewood Drive, Milford Haven, Pembrokeshire SA73 3EP
Submission method:
Postal submission or email to [email protected]
Required supporting documents:
Health and safety policy, risk assessments, curriculum vitae of responsible personnel, insurance certificates, accreditation certification, construction phase plan examples
Evaluation process:
HSSE Department review within ten working days with pass or fail determination
Compliance requirement:
Agreement with the Port’s Contractor Code of Conduct and adherence to health, safety and environmental legislation
Year:
2014
Organization:
Food Bank of Delaware
Branch:
Milford
Document Type:
Order Form / Menu
Audience:
Partner Agencies
Contact Person:
Naty Russo
Email:
[email protected]
Phone:
(302) 424-3301 ext 102
Fax:
(302) 424-4160
Hours:
Monday-Thursday 8:30 a.m.–12:00 p.m., 1:00 p.m.–2:00 p.m.; Friday 8:30 a.m.–12:00 p.m.
Next Menu Date:
7/3/14
Website:
www.fbd.org
Year:
2018
Region / City:
Fowler, Kansas
Topic:
Fire recovery, community support
Document type:
Interview
Author:
Joel Milford
Target audience:
General public
Period of validity:
2018
Date of approval:
March 1st, 2018
Date of changes:
Not specified
Year:
2024
Region / City:
Connecticut
Subject:
Scholarship application rules
Document Type:
Scholarship application form
Organization:
Connecticut Junior Women, Inc.
Author:
Not specified
Target Audience:
Women involved with volunteer activities
Effective Period:
2024
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
Connecticut
Topic:
Early Childhood Intervention
Document Type:
Report
Agency:
Office of Early Childhood (OEC)
Author:
Office of Early Childhood (OEC)
Target Audience:
State and local education agencies, early childhood service providers
Effective Period:
FFY 2023
Approval Date:
N/A
Amendment Date:
N/A
Plan Effective Date:
January 1, 2022
Plan last modified on:
January 1, 2025
Employer:
[Company Name]
Employee Contributions:
Employees must contribute [0.5%] of their wages
Coverage:
All employees working in Connecticut
Leave Compensation Duration:
Maximum 12 weeks in a 12-month period
Paid Leave Compensation Start Date:
No waiting period
Leaves that Qualify for Compensation:
Serious health condition, birth of a child, family care, military exigency, family violence or sexual assault
Employer Records Retention:
Minimum three years after plan termination
Employee Right to Review:
Available upon request
Plan Termination:
Does not affect eligibility for benefits from approved leaves
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2025
Region / City:
New Britain, Connecticut
Topic:
Higher Education, Strategic Planning, Community Engagement
Document Type:
Strategic Plan
Organization:
Central Connecticut State University
Author:
Zulma R. Toro, Ph.D.
Target Audience:
University stakeholders, faculty, staff, students, community members
Period of Validity:
2025-2030
Approval Date:
October 1, 2025
Date of Amendments:
October 2025
Year:
2018
Region / City:
Connecticut
Topic:
Career and Technical Education (CTE)
Document Type:
Government Report
Author:
Connecticut State Department of Education
Target Audience:
Educational institutions, policymakers, career and technical education stakeholders
Action Period:
Ongoing (to be updated at least once every two years)
Approval Date:
31 July 2018
Modification Date:
N/A
Note:
Year
Subject:
State Agencies, Higher Education, Complaint Filing
Document Type:
Guidelines
Agency/Institution:
Various State Agencies
Target Audience:
Students, Higher Education Institutions
Description:
A compilation of state agencies for higher education across the U.S. and their associated complaint filing procedures under the State Authorization Reciprocity Agreement (SARA).
Note:
Year
Institution:
Connecticut State University
Type of Document:
Student Health Form / Medical Record
Department:
Student Health Services
Audience:
Students
Semester:
Fall / Spring
Required Vaccinations:
Measles, Mumps, Rubella, Varicella, Meningococcal
TB Screening:
Yes
Other Vaccinations:
Tetanus, Hepatitis B
Submission Method:
Medicat Portal
Processing Time:
3–5 business days
Year:
2001
Region / City:
Storrs, Connecticut
Field:
Philosophy, Education
Document Type:
Resume
Institution:
University of Connecticut
Author:
Len Krimerman
Target Audience:
Academia, Philosophy Community
Approval Date:
2001
Modification Date:
Not specified
Year:
2018–2020
Region:
Connecticut, USA
Topic:
Higher Education, Student Retention, Academic and Career Planning
Document Type:
Policy Report / Working Group Report
Institution:
Connecticut State Colleges and Universities (CSCU)
Authors:
Dr. Jane Gates, Professor Heidi Zenie, Dr. Gayle Barrett, Michael Buccilli, Dr. Francine Rosselli-Navarra, FYE faculty and staff
Target Audience:
CSCU community college administrators, faculty, and staff
Course Developed:
College and Career Success (CCS 101)
Policy Approval Date:
June 2020
Working Group Conclusion Date:
Not specified