№ files_lp_3_process_7_071564
File format: docx
Character count: 2909
File size: 157 KB
The document is an application form for the McKay Hammer Award, which recognizes the most meritorious geoscience paper(s) from the past three years.
Note:
Year
Subject:
Geoscience
Document Type:
Application Form
Organization / Institution:
Geoscience Society of New Zealand (GSNZ)
Target Audience:
Geoscientists, Researchers, Nominees
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:
2026
Region / City:
Sandy, Oregon
Topic:
Hammer Dulcimer Workshop
Document Type:
Registration Form
Organization / Institution:
Hull Foundation and Learning Center
Author:
Mick Doherty
Target Audience:
Participants and guests of the Hammer Dulcimer Rendezvous
Period of Validity:
May 14-17, 2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Lexington, KY
Field:
Counseling Psychology
Document Type:
Curriculum Vitae
Institution:
University of Kentucky
Author:
Joseph H. Hammer
Target Audience:
Academic and Professional Community
Period of Activity:
July 2015 - Present
Approval Date:
N/A
Date of Changes:
5/28/2024
Year:
Not specified
Region / City:
Not specified
Theme:
Scholarship application
Document type:
Application form
Organization / Institution:
DAV Arthur H. Muchow Chapter No. 1
Author:
Not specified
Target audience:
Individuals related to DAV Arthur H. Muchow Chapter No. 1 members
Period of validity:
Not specified
Date of approval:
Not specified
Date of changes:
Not specified
Year:
Current and previous three calendar years
Region / City:
New Zealand
Theme:
Geoscience research
Document Type:
Award application and regulations
Organization:
The Geoscience Society of New Zealand
Target Audience:
New Zealand-based geoscientists
Eligibility:
Authors of the most meritorious geoscience papers
Award Components:
Inscribed certificate and geological hammer
Application Deadline:
As specified in annual Call for Awards
Approval Process:
Recommendation by Awards Subcommittee, ratified by GSNZ National Committee
Supporting Documents Required:
Publication citations and supporting statement
Publication Criteria:
Must be from current or previous three calendar years, not previously awarded
Court:
Supreme Court of the Australian Capital Territory
Citation:
[2022] ACTSC 192
Case Title:
Findex Group Limited v McKay
File Number:
SC 464 of 2019
Decision Date:
27 July 2022
Hearing Dates:
4 February, 24 March, 24 April, 23 September, 28 October 2021
Submissions Last Received:
22 November 2021
Judge:
McWilliam AsJ
Parties:
Findex Group Limited; Findex Services Pty Ltd; Financial Index Australia Pty Limited; Spiro Paule; Danielle Bartholomeusz; Phillip Hart; David McKay
Decision:
Paragraph [110] of the Amended Statement of Claim filed 9 October 2020 struck out; Amended Application filed 22 June 2020 dismissed; directions given regarding submissions on costs
Catchwords:
Practice and procedure; interlocutory application; summary dismissal; estoppel; Anshun estoppel; privity of contract; summary judgment
Legislation Cited:
Australian Securities and Investments Commission Act 2001 (Cth); Competition and Consumer Act 2010 (Cth) Sch 2 ss 232, 236, 237; Corporations Act 2001 (Cth) s 183; Court Procedures Rules 2006 (ACT) rr 425, 1147; Fair Trading (Australian Consumer Law) Act 1992 (ACT)
Cases Cited:
Agar v Hyde [2000] HCA 41; Bahr v Nicolay (No 2) (1988) 164 CLR 604; Baltic Shipping Co v Dillon (1993) 176 CLR 344; Batistatos v Roads and Traffic Authority (NSW) [2006] HCA 27; Port of Melbourne Authority v Anshun Pty Ltd [1981] HCA 45; UBS AG v Tyne (2018) 265 CLR 77; and others
Subject Matter:
Interlocutory application for summary dismissal arising from alleged breaches of employment contract and dissemination of confidential and misleading information
Procedural History:
Proceedings commenced in the Supreme Court of New South Wales on 1 March 2019 and transferred by consent to the Supreme Court of the Australian Capital Territory on 20 June 2019
Year:
2013
Event Name:
AAZRAK/ANN McKAY FOUNDERS TROPHY
Winner:
Julie Abe (Effie)
Location:
Shawan Downs
Horse:
Effie
Awarded by:
Chris Donovan
Date of Event:
2013
Designed by:
Tim Donovan
Category:
Training Level Competition
Recipient Age:
Any age
Year:
1995
Region / City:
New York
Topic:
Legal ethics, fraud, Ponzi schemes
Document type:
Case study
Organization / Institution:
Hunton & Williams
Author:
Not specified
Target audience:
Legal professionals, law students, business ethics students
Period of action:
1989–2017
Date of approval:
Not specified
Date of modifications:
Not specified
Year:
Current and previous three calendar years
Region / City:
New Zealand
Theme:
Geoscience research
Document Type:
Award application and regulations
Organization:
The Geoscience Society of New Zealand
Target Audience:
New Zealand-based geoscientists
Eligibility:
Authors of the most meritorious geoscience papers
Award Components:
Inscribed certificate and geological hammer
Application Deadline:
As specified in annual Call for Awards
Approval Process:
Recommendation by Awards Subcommittee, ratified by GSNZ National Committee
Supporting Documents Required:
Publication citations and supporting statement
Publication Criteria:
Must be from current or previous three calendar years, not previously awarded
Issuing body:
General Services Administration
Document type:
Template
Subject matter:
Letters of Supply and Commitment
Applicable program:
Multiple Award Schedule (MAS)
Regulatory references:
Trade Agreements Act (19 U.S.C. 2501 et seq.), Comprehensive Procurement Guidelines, 40 CFR part 247
Intended parties:
Offerors, Contractors, Suppliers, Manufacturers, Distributors
Compliance requirements:
TAA compliance, EPA CPG environmental attribute documentation
Contract scope:
Federal supply contracts including option periods
Source type:
Administrative procurement documentation
Note:
Year
Document Type:
Reference Form
Context:
Reference forms for the Dimensions of Diversity Scholarship Award to evaluate the applicant’s attributes related to physical therapy, leadership, cultural competency, and community involvement.
Year:
2027–28
Region / city:
United States
Topic:
Work Colleges Program
Document Type:
Guidelines
Organization / Institution:
U.S. Department of Education
Author:
U.S. Department of Education
Target Audience:
Educational institutions applying for the Work Colleges Program
Period of validity:
2027–28
Approval Date:
N/A
Date of amendments:
N/A
Year:
2019
Region / City:
Fort Scott, KS
Subject:
Cemetery Services
Document Type:
Contract Award Notice
Organ / Institution:
Department of Veterans Affairs, National Cemetery Administration
Author:
Not specified
Target Audience:
Contractors and service providers
Period of Validity:
90 days after start date
Approval Date:
09-09-2019
Modification Date:
Not specified
Year:
2020
Region / City:
United States
Topic:
Golf, Player Development
Document Type:
Award Program
Organization:
PGA of America
Author:
PGA of America
Target Audience:
PGA Professionals
Period of Validity:
2020
Approval Date:
Not specified
Date of Changes:
Not specified
Description:
The PGA Player Development Award recognizes a PGA Golf Professional for extraordinary contributions and achievements in the field of player development.
Year:
2015
Region / City:
Eatontown, NJ
Subject:
EMC Storage Expansion
Document Type:
Award Notice
Agency / Institution:
Department of Veterans Affairs, Technology Acquisition Center
Author:
N/A
Target Audience:
Government procurement officers, IT specialists
Effective Period:
August 5, 2015 – February 20, 2016
Approval Date:
August 5, 2015
Amendment Date:
N/A
Note:
Award Information
Award Amount:
$620,957.04
Award Number:
VA118-15-F-0254
Award Date:
08-05-2015
Awardee Name:
V3 Gate, LLC
Awardee Address:
6060 Hollow Tree Court, Colorado Springs, CO 80918
Agency Contact Email:
[email protected]
Agency URL:
[URL not provided]
Year:
2025
Region / City:
Columbia, SC
Topic:
Transportation Services
Document Type:
Statement of Award
Agency:
Department of Social Services
Author:
Jon Baysden
Target Audience:
Contractors, Procurement Officers
Contract Period:
August 20, 2025 – July 06, 2030
Date of Approval:
August 08, 2025
Date of Changes:
N/A
Year:
2015
Region / City:
Eatontown, NJ
Theme:
Technology Acquisition
Document Type:
Award Notice
Organization / Institution:
Department of Veterans Affairs
Author:
Amanda J. Bleses
Target Audience:
Contractors and authorized resellers
Period of Action:
12 months from DO award
Approval Date:
09-11-2015
Modification Date:
None
Year:
2026
Region / City:
N/A
Topic:
Consultant Contract DBE Information
Document Type:
Form
Institution / Organization:
Caltrans
Author:
N/A
Target Audience:
Consultants, Local Agencies, Caltrans
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
N/A
Region / City:
N/A
Theme:
Grant funding, Federal assistance
Document Type:
Grant Award Notification
Organ / Institution:
DESE
Author:
N/A
Target Audience:
LEA (Local Education Agency), Sub-recipients of federal funds
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Federal Award Date:
N/A
Grant Project Duration:
Start and end date based on grant type
Revised Grant Award Amount:
If applicable
Reimbursement Requests Close:
Date when sub-recipient can submit reimbursement requests
Final Expenditure Report Due:
Date for FER submission
Note:
Administrative Information
DESE UEI:
N/A
UGG (2 CFR 200):
N/A
EDGAR As Applicable (34 CFR):
N/A
DESE Request for Proposal:
N/A
Statutes Authority:
N/A
Program Title:
N/A
CFDA #:
N/A
Terms and Conditions of Award:
N/A
Special Notes:
N/A
Year:
2020
Region / City:
National
Topic:
Youth Player Development
Document Type:
Award Nomination
Organization / Institution:
PGA of America
Author:
Not specified
Target Audience:
PGA members, nominees
Effective Period:
N/A
Approval Date:
N/A
Modification Date:
N/A
Description:
A nomination form for the PGA Youth Player Development Award, recognizing PGA professionals who have made extraordinary contributions to youth player development in golf.