№ lp_1_2_44540
File format: docx
Character count: 1852
File size: 49 KB
This form is used by departments within the City of Fresno to request legal services from the City Attorney’s Office and must be completed for all such requests.
Note:
Year
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:
2025-2027
Region / City:
Ireland
Topic:
Social Housing, Housing Policy, Leasing Scheme
Document Type:
Call for Expressions of Interest
Authority / Organization:
Department of Housing, Local Government and Heritage, The Housing Agency
Author:
Department of Housing, Local Government and Heritage
Target Audience:
Property owners, Housing bodies, Local authorities, Proposers
Period of Action:
2025-2027
Approval Date:
January 2025
Date of Changes:
N/A
Date:
November 24, 2025
Frequency:
Quarterly
Location:
Virtual
Meeting Leader:
Lali Witrago
Minutes Recorder:
Rosy Martinez
Organizations:
Fresno County Department of Behavioral Health, Kaiser Permanente, CalViva Health, Anthem
Attendees:
Detailed in document
Topics:
Welcome & Introductions, Follow-up Items, MOU Updates, DBH Updates, Health Plan Updates, Care Coordination, Referrals, Strategies to Avoid Duplication of Services, Dispute Resolutions, Collaboration, Member Engagement, Action Items, Open Forum Discussion
Next Meeting Dates:
February 23, 2026; May 25, 2026; August 24, 2026; November 23, 2026
MOU Execution Date:
July 9, 2024
MOU Annual Review Due:
July 2025
Training Dates:
May 1, 2025; October 9, 2024; March 4, 2025; May 6, 2025
Contact Emails:
[email protected]
Year:
2023
Region / City:
Fresno, California
Subject:
Student organizations, governance
Document Type:
Constitution and Bylaws
Organization / Institution:
California State University, Fresno
Author:
Not specified
Target Audience:
Students, student organizations
Period of Validity:
Indefinite
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2018
Region / City:
California
Subject:
Environmental Impact, Health Effects of Pollutants
Document Type:
Court Ruling
Agency/Institution:
California Supreme Court
Author:
California Supreme Court
Target Audience:
Legal professionals, environmental planners
Period of Validity:
Not specified
Approval Date:
December 24, 2018
Date of Amendments:
Not specified
Year:
2020
Region / city:
Fresno, CA
Topic:
Volleyball Club Handbook, Player and Parent Contract
Document Type:
Handbook
Organization / Institution:
Fresno Volleyball Club (FVBC)
Author:
Wil Staley, Roy Verduzco
Target Audience:
Parents and players involved in Fresno Volleyball Club
Period of Validity:
2020 season
Approval Date:
November 2020
Modification Date:
Not specified
Organization:
Fresno County Behavioral Health System of Care
Department:
Plan Administration Credentialing
Document Type:
Organizational re-credentialing application and questionnaire
Submission Date:
5/29/2025
Region:
Fresno County, California
Country:
United States
Address (Hand Delivery):
1925 E. Dakota Avenue, M/S 271, Fresno, CA 93726
Address (Mail):
P.O. Box 45003, Fresno, CA 93718-9886
Contact Email:
[email protected]
Contact Phone:
559-600-4645
Contact Fax:
559-455-4633
Applicable To:
Licensed, unlicensed, waivered, certified or registered staff and organizational providers
Regulatory Basis:
Approval based on regulatory requirements
Non-Discrimination Statement:
Equal opportunity, disabilities, affirmative action organization; non-discrimination under Federal and State law
Sections:
Organizational Information; Applicant Information; NPI and Taxonomy; Employment/Work History; Professional Education; Provider Numbers; Board Certifications; Hospital Privileges; Professional Historical Data Attestation
Agency:
Department of Veterans Affairs
Sub-Agency:
VA Northern California Health Care System, Network Contracting Office (NCO 21)
Type of Notice:
Sources Sought Notice
Revision Date:
March 2010
Solicitation Number:
VA261-14-R-0456
NAICS Code:
812210
Set-Aside Consideration:
SDVOSB, VOSB, Small Business, Large Business
Contract Type:
Firm-Fixed-Price
Period of Performance:
July 1, 2014 – June 30, 2015 plus four option years
Place of Performance:
Fresno VA Medical Center, Fresno, CA; Santa Nella National Cemetery, Santa Nella, CA
Response Due Date:
April 21, 2014, 4:00 PM PST
Contracting Office Address:
5342 Dudley Blvd., Bldg. 209, McClellan, CA 95652-1012
Point of Contact:
Leala Jew
Recovery Act Funds:
No
Archive Period:
99 days after response date
Institution:
California State University, Fresno
Program:
General Education ePortfolio Program
Document type:
Frequently Asked Questions
Topic:
Student ePortfolio submission requirements and procedures
Related policy:
Fresno State Academic Policy Manual 215
Accrediting body:
WASC Senior College and University Commission
Target audience:
Undergraduate students enrolled in General Education courses
Applicable students:
First-time freshmen and transfer students entering Fall 2018 or later
Platform mentioned:
Canvas learning management system
Content scope:
Assignment submissions, reflection papers, participation rules, and course requirements for GE ePortfolio
Contact email:
[email protected]
Year:
2026
Institution:
California State University, Fresno
Document Type:
Constitution and Bylaws
Audience:
Student organizations affiliated nationally or regionally
Affiliation:
National or regional student organization
Membership Requirements:
Minimum 5 enrolled CSU Fresno students, open to all regularly-enrolled students, non-discrimination policy
Officer Positions:
President, Vice President, Secretary, Treasurer, other elected or appointed officers
Governance:
Robert’s Rules of Order, Newly Revised
Financial Policy:
Dues collection and ASI Trust account management
Compliance:
Title 5, Section 41301; anti-hazing policy; CSU student conduct standards
Term Requirements:
Minimum GPA 2.0, unit load requirements per CSU policy
Context:
Official student organization constitution and bylaws template outlining membership, officer duties, governance, and compliance standards for CSU Fresno affiliated student groups.
Year:
2021
Location:
Fresno Reservoir, Havre, Montana, USA
Topic:
Fisheries Management
Document Type:
Management Plan
Agency:
Montana Fish, Wildlife & Parks (FWP)
Authors:
Advisory Committee Members and FWP Staff
Public Involvement:
Open house on August 16, 2020; public comment period from August 1–31, 2020
Species Focus:
Walleye, yellow perch, black crappie, forage species
Objectives:
High catch rates for Stock and Quality walleye; habitat enhancement for other species
Approval Status:
Pending Commission Approval
Meetings:
Four advisory committee meetings
Year:
2026
Region / City:
King County, Washington
Subject:
Family Law, Court Procedures
Document Type:
Legal Certificate
Agency / Institution:
Superior Court of Washington, King County
Author:
Attorney
Target Audience:
Legal professionals, Court officials
Period of validity:
Ongoing
Approval Date:
Not specified
Date of amendments:
Not specified
Year:
(not specified)
Region / City:
(not specified)
Theme:
Drug Court, Treatment, Criminal Justice
Document Type:
Memorandum of Understanding
Organ / Institution:
(not specified)
Author:
(not specified)
Target Audience:
Judicial and law enforcement personnel, treatment providers
Period of validity:
(not specified)
Date of approval:
(not specified)
Date of changes:
(not specified)
Note:
Contextual description
Year:
2014
Region / City:
Polokwane, Midrand
Topic:
Legal Practice, Vocational Training
Document Type:
Application
Organization:
Legal Practice Council
Author:
Not specified
Target Audience:
Prospective candidate attorneys
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Contextual Description:
A formal application form and guidelines for the registration of a practical vocational training contract for candidate attorneys in South Africa.
Year:
2020
Region / City:
Georgia, South Carolina
Field:
Mediation, Law
Document Type:
Professional Biography / Profile
Organization / Institution:
DIY Mediations LLC
Authors:
Neal W. Dickert, Mukti Patel, David Roper, Scott W. Kelly, Glewnia Daniel, Susan M. Reimer, Kristina G. Connell, Amanda Bellotti, Helen Yu Flanagan, Laverne L. Gaskins, Melissa G. Hankinson, Kim M. Faircloth, Lisa Clarke
Target Audience:
Legal professionals, clients seeking mediation services
Period of Action:
Ongoing
Date of Approval:
July 1, 2020
Date of Changes:
N/A
Year:
2026
Region / City:
California
Topic:
Family Law, High-Conflict Custody Cases, Legal Technology
Document Type:
Practice Guide
Organization / Institution:
OurFamilyWizard
Author:
Julie Saunders, MBA
Target Audience:
Attorneys, Legal Professionals, Family Law Practitioners
Period of Validity:
Ongoing
Approval Date:
2026
Date of Changes:
None
Year:
2025
Region / City:
Weld County, CO
Subject:
Civil Money Cases, Court Procedures
Document Type:
Memo
Author:
Magistrate Kathryn E. Goldstein
Target Audience:
Attorneys handling civil money cases
Period of Effect:
August 13, 2025 and beyond
Approval Date:
August 13, 2025
Year:
2021
Region / City:
United States
Topic:
Hate Crime Prosecution
Document Type:
Report
Agency / Organization:
Bureau of Justice Statistics (BJS)
Author:
Mark Motivans, Ph.D.
Target Audience:
General public, legal professionals, policymakers
Period of Action:
2005-2019
Approval Date:
July 8, 2021
Date of Modifications:
N/A
Year:
2024
Region / City:
Chase County, Cottonwood Falls
Topic:
Legal, Employment
Document Type:
Job Description
Organization / Institution:
Chase County Attorney’s Office
Author:
Chase County Attorney
Target Audience:
Job Seekers, Legal Professionals
Period of Validity:
Ongoing
Approval Date:
December 2024
Revision Date:
12/5/24
Year:
2017
Region / city:
Fort Bend County, Texas
Topic:
Legal fees and expenses
Document type:
Form
Organization / institution:
County Court at Law
Author:
Not specified
Target audience:
Attorneys and court personnel
Effective period:
Not specified
Approval date:
Not specified
Date of changes:
11-01-2017
Year:
2023
Region / City:
Nashville/Brentwood, Tennessee
Topic:
Business meeting, financial report, legal updates
Document Type:
Meeting minutes
Organization / Institution:
Tennessee Municipal Attorneys Association
Author:
Dennis Huffer, Executive Director; Nelle Greulich, Business Manager
Target Audience:
TMAA members
Period of Action:
August 1, 2022 – February 28, 2023
Approval Date:
March 16, 2023
Date of Changes:
N/A