№ files_lp_4_process_1_52528
File format: docx
Character count: 1456
File size: 25 KB
Endorsement for excluding coverage of leased employees under a PEO arrangement when clients maintain their own workers’ compensation insurance.
Year:
2026
Region / State:
New York
Document Type:
Insurance Endorsement
Subject:
Workers’ Compensation, Professional Employer Organization (PEO)
Issuer:
Insurance Company
Applicable Parties:
PEO clients and leased workers
Effective Period:
As long as client maintains PEO endorsement coverage
Conditions:
Coverage exclusion applies to workers leased to clients under professional employer agreements
Policy Reference:
Standard Workers’ Compensation and Employers’ Liability Policy
Amendments:
Applies upon policy cancellation or lapse of client coverage
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:
2024
Region / City:
McLean, VA
Topic:
Navy Enterprise Resource Planning (ERP+)
Document Type:
Request for Information (RFI)
Organization:
Naval Information Warfare Systems Command (NAVWAR), Program Executive Officer, Manpower, Logistics and Business Solutions (PEO MLB)
Target Audience:
Business and technology firms
Period of Validity:
2024-2030
Approval Date:
11 Oct 2024
Modification Date:
Not specified
Note:
Description
Year:
[INSERT YEAR]
Region / City:
[INSERT LOCATION]
Subject:
Materiel Development Decision Acquisition Decision Memorandum
Type of Document:
Memorandum
Author:
William B. Roper, Jr.
Target Audience:
Air Force Program Executive Officer, Program Manager, Milestone Decision Authority
Period of Validity:
[INSERT DATE]
Approval Date:
[INSERT DATE]
Change Date:
[INSERT DATE IF ANY]
Year:
2023
Region / City:
Aberdeen Proving Grounds, MD
Theme:
Tactical Cyber and Network Operations
Document Type:
Performance Work Statement (PWS)
Organization:
U.S. Army
Author:
U.S. Army
Target Audience:
Military and Defense Personnel
Period of Effectiveness:
72 months (with 24-month base period and two 24-month option periods)
Approval Date:
03JAN2023
Modification Date:
None specified
Year:
2025-2026
Region / City:
New Jersey
Theme:
P.E.O. Organization
Document Type:
Directory
Organization:
P.E.O. Sisterhood, New Jersey Chapter
Author:
Not specified
Target Audience:
Members of New Jersey P.E.O.
Effective Period:
2025-2026
Approval Date:
Not specified
Date of Changes:
Not specified
Contextual Description:
Directory listing for officers and past presidents of the New Jersey State Chapter of the P.E.O. Sisterhood, providing contact details and key events for 2025-2026.
Year:
[INSERT YEAR]
Region / City:
[INSERT LOCATION]
Topic:
Acquisition decision for Engineering and Manufacturing Development phase of [INSERT NAME OF PROGRAM AND ACRONYM]
Document Type:
Decision memorandum
Institution / Organization:
Air Force
Author:
William B. Roper, Jr.
Target Audience:
Air Force Program Executive Officer, Milestone Decision Authority
Effective Period:
[INSERT PERIOD]
Approval Date:
[INSERT DATE]
Amendment Date:
[INSERT DATE OF AMENDMENT]
P.E.O. Sisterhood District of Columbia Chapter Educational Recognition Award Scholarship Application
Year:
2026
Region / City:
Washington, DC
Topic:
Scholarship Application
Document Type:
Scholarship Form
Organization / Institution:
P.E.O. Sisterhood, District of Columbia Chapter
Author:
P.E.O. Sisterhood, District of Columbia Chapter
Target Audience:
High school senior women in Washington, DC
Effective Period:
January 26, 2026
Approval Date:
N/A
Modification Date:
N/A
Year:
2026
Region / City:
New York State, USA
Topic:
Cybersecurity / Phishing Alert
Document Type:
Advisory / Notice
Organization:
P.E.O. Sisterhood, NYS Board
Author:
Mary P. DuBois, Vice President CJNY
Target Audience:
Chapter members / sisters
Key Details:
Email impersonating local chapter presidents requesting gift cards; instructions not to respond or click links
Related Materials:
PDF from international website on phishing scams, 13-minute PowerPoint on identifying scam emails
Year:
2024
Region / City:
Iowa
Theme:
P.E.O. Sisterhood History
Document Type:
Program Script
Organization:
P.E.O.
Author:
Jennifer Huffman
Target Audience:
P.E.O. Sisters, Chapter Members
Duration:
50-55 minutes
Date of Creation:
Not specified
Date of Updates:
Not specified
Note:
Contextual description
Year:
N/A
Region / City:
N/A
Subject:
Therapeutic Hypothermia, Neonatal Care
Document Type:
Clinical Guideline
Organization:
N/A
Author:
N/A
Target Audience:
Healthcare Providers
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2015
Region / City:
United States
Topic:
Immunization policies and exclusions in school settings
Document Type:
Policy guideline
Author:
Massachusetts Department of Public Health
Target Audience:
School administrators, health professionals, and legal advisors in educational settings
Period of Effectiveness:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2024
Region / City:
United States
Topic:
Exclusion Checks
Document Type:
Policy
Organization:
Arc GLOW
Author:
Not specified
Target Audience:
Arc GLOW employees, Board members, contractors, vendors
Period of Validity:
Ongoing
Approval Date:
12/06/2007
Date of Amendments:
11/06/2021, 10/13/2021, 11/21/2021, 2/24/2024, 6/24/2024, 2/25/2025
Year:
MM/DD/YYYY
Region / City:
Not specified
Subject:
Environmental Impact Assessment
Document Type:
Environmental Review Checklist
Agency / Organization:
Not specified
Author:
Not specified
Target Audience:
Project Managers, Environmental Consultants
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
201_
Region / City:
New York City, New York
Subject:
Real Property Tax Law Exemption, Rent Stabilization, Affordability Requirement
Document Type:
Legal Agreement
Agency / Organization:
New York Department of Housing Preservation and Development
Author:
Not specified
Target Audience:
Property owners, applicants for tax exemption under §421-a, housing developers
Effective Period:
35 years from completion date
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
en
Year:
2014
Topic:
Academic publishing, editing, and manuscript preparation
Document type:
Guidelines for authors
Organization / Institution:
IGI Global
Target audience:
Authors and editors preparing academic chapters for publication
Agency:
New Jersey Department of Transportation
Jurisdiction:
State of New Jersey, United States
Document type:
Environmental review form
Form name:
Categorical Exclusion Documentation (CED)
Update date:
February 24, 2014
Regulatory context:
National Environmental Policy Act categorical exclusion process
Subject matter:
Transportation project environmental review
Project scope:
Highway and roadway projects
Environmental factors addressed:
Noise, air quality, ecological resources, right-of-way impacts
Geographic coverage:
New Jersey
Source type:
Official administrative form
Note:
Year
Note:
Year
Contextual description:
Document provides a detailed declaration regarding exclusion criteria for tender processes under EU law.