№ lp_2_1_13203
File format: docx
Character count: 2341
File size: 17 KB
The document outlines the fee schedule for residential and commercial construction, including various permits, zoning applications, and specific regulations in Leroy.
Year:
2023
Region / City:
Leroy
Topic:
Planning, Zoning, Building Permits
Document Type:
Fee Schedule
Authority / Institution:
Town of Leroy
Target Audience:
Contractors, Homeowners, Developers
Effective Period:
2023
Approval Date:
4-18-23
Amendment Date:
4-18-23
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:
2025
Region / City:
Ararat, Victoria
Theme:
Harness racing, misconduct, abuse, assault
Document Type:
Legal decision
Organ / Institution:
Victorian Racing Tribunal
Author:
Kathleen Scully, Assistant Registrar
Target Audience:
Racing industry professionals, legal professionals, participants in harness racing
Effective Period:
From 18 July 2025
Date of Approval:
18 July 2025
Date of Changes:
None
Year:
2020
Location:
LeRoy, Kansas, USA
Document type:
Meeting minutes
Institution:
LeRoy City Council
Mayor:
Christine Williams
Council Members:
Jeff Brite, David Houston, Tim Harvey, Terry Tyler, Kyle Hull
City Employees:
Nikki Houston, Aaron Copeland, Davin West
Visitors:
Brandon Bussell, Elijah Garcia, Bryson Meats, Sam Van Patten, Haley Van Patten, Daniel Frazier
Agenda topics:
Approval of prior minutes, water bill updates, police report, city superintendent report, city clerk report, ordinances, contracts, licenses, employee raises and bonuses
Period covered:
December 7, 2020
Decisions made:
Approval of minutes and agenda, approval of Ordinance #434, approval of Kimmell contract, employee raises and bonuses
Type of source:
Official municipal record
Summary:
Official record of council proceedings documenting approvals, reports, contracts, and personnel decisions during the December 7, 2020 meeting.
Year:
2019
Region / City:
United States
Topic:
Immigration Services
Document Type:
Instruction Manual
Organization:
U.S. Citizenship and Immigration Services (USCIS)
Author:
U.S. Citizenship and Immigration Services
Target Audience:
Individuals applying for immigration benefits
Effective Period:
Ongoing, with periodic updates
Approval Date:
10/15/2019
Date of Changes:
10/15/2019
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2025
Region / City:
California
Subject:
Medical Fee Schedule
Document Type:
Regulation
Authority:
Administrative Director – Administrative Rules
Author:
California Labor Code
Target Audience:
Physicians, Non-Physician Practitioners, Healthcare Providers
Effective Period:
2025-2026
Approval Date:
2/1/2025
Revision Date:
1/15/2026
Year:
2026
Region / City:
El Dorado County
Topic:
Recording Fees
Document Type:
Fee Schedule
Organization / Institution:
El Dorado County Recorder
Author:
El Dorado County
Target Audience:
Individuals and businesses in need of recording services in El Dorado County
Effective Period:
Starting January 1, 2026
Date Approved:
January 1, 2026
Date of Changes:
January 1, 2026
Note:
Year of report
Jurisdiction:
Florida
Regulatory framework:
Florida Administrative Code Chapter 62-210 and 62-213
Type of document:
Regulatory reporting form and instructions
Issuing authority:
Department of Environmental Protection, Division of Air Resource Management
Form number:
DEP Form No. 62-210.900(5)
Subject matter:
Air pollutant emissions reporting
Facility type:
Air pollutant emitting facilities
Applicability:
Title V sources and specified non-Title V sources
Reporting deadline:
April 1 following the reporting year
Fee coverage:
Title V source emissions fees
Certification requirement:
Owner or responsible official certification
Reporting scope:
Facility information, emissions units, emissions data, fee calculation
Note:
Year
Region / City:
Kentucky
Subject:
Kentucky Ignition Interlock Program, Fee Reduction
Document Type:
Application Form
Institution:
Kentucky Transportation Cabinet
Author:
Kentucky Transportation Cabinet
Target Audience:
Individuals seeking fee reduction for the Kentucky Ignition Interlock Program
Period of validity:
Ongoing
Year:
20--
Region / City:
Georgia
Subject:
Request for Qualifications, Design-Build Services
Document Type:
Request for Proposals
Institution / Organization:
Board of Regents of the University System of Georgia
Author:
Board of Regents of the University System of Georgia
Target Audience:
Contractors, Design-Build Firms
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Year:
2024
Region / City:
California
Topic:
Healthcare Regulations
Document Type:
Legal / Regulatory Text
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Legal Professionals, Regulators
Effective Date:
February 15, 2024
Update Date:
January 15, 2025
Amendment Date:
January 15, 2025
Year:
2018
Region / City:
Riverside, California
Theme:
Construction Project Proposal
Document Type:
Fee Proposal
Organization / Institution:
Judicial Council of California
Author:
Not specified
Target Audience:
Construction firms, procurement entities
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023–24
Organisation:
Adult Community Learning (ACL) Essex
Governing body:
Essex County Council
Funding body:
Education and Skills Funding Agency
Document type:
Policy
Scope:
Adult community learning, apprenticeships, childcare provision, room hire and salon services
Geographic coverage:
Essex
Date of acceptance:
12 April 2022
Next review date:
12 March 2024
Target audience:
Adult learners, employers, partner organisations
Related documents:
Exams Policy; Fitness to Learn Policy; Learner Attendance Policy; Positive Behaviours Policy; Discretionary Learner Support Fund Policy
Year:
20
Region / City:
Victoria
Subject:
Owners Corporation Fee Recovery
Document Type:
Legal document
Authority / Organization:
Victorian Civil and Administrative Tribunal (VCAT)
Author:
Applicant / Respondent (not specified)
Target Audience:
Parties involved in fee recovery
Period of validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Jurisdiction:
California, United States
Legal framework:
Title 8, California Code of Regulations
Division:
Division 1
Chapter:
Chapter 4.5
Subchapter:
Subchapter 1 Administrative Director – Administrative Rules
Article:
Article 5.3 Official Medical Fee Schedule
Sections:
§§ 9789.12.1–9789.12.2
Subject:
Physician and non-physician practitioner medical fee schedules
Document type:
Administrative regulation
Issuing authority:
Administrative Director, California Division of Workers’ Compensation
Statutory authority:
Labor Code §§ 133, 4603.5, 5307.1, 5307.3
Statutory references:
Labor Code §§ 4600, 5307.1, 5307.11
Effective date:
January 16, 2024
Update included:
February 15, 2023
Applicable service period:
Services rendered on or after January 1, 2014
Geographic scope:
State of California
Source type:
Regulatory text
Year:
2023
Region / City:
Maynooth
Theme:
Fees, Registration
Document Type:
Form
Organization / Institution:
Maynooth University
Author:
Graduate Research Academy
Target Audience:
PhD/Professional Doctorate and Research Masters students
Period of Validity:
One semester
Approval Date:
January 2023
Date of Changes:
N/A
Year:
2026
Jurisdiction:
California, USA
Type of Document:
Legal agreement
Parties:
{LAW FIRM}, {CLIENT NAME}
Subject:
Probate, estate administration, attorney fees
Effective Date:
Upon execution and initial deposit
Reference:
California Probate Code sections 10810, 10811; California Rules of Court rules 7.700, 7.703
Scope:
Representation of personal representative in estate administration, excluding individual litigation and tax filings
Deposit:
Held in Client Trust Account for costs, advances, and expenses