№ lp_2_1_22968
File format: docx
Character count: 45390
File size: 85 KB
This document provides guidelines for handling claims related to records destroyed by a fire at the NPRC, including procedures for requesting reconstruction of records and alternative methods for verifying service information.
Year:
2014
Region / City:
St. Louis
Topic:
Claims Processing, Veterans Affairs
Document Type:
Guidelines
Institution:
National Personnel Records Center (NPRC)
Author:
U.S. Department of Veterans Affairs
Target Audience:
Veterans Affairs claims officers and staff
Period of Action:
Ongoing
Approval Date:
January 23, 2014
Date of Changes:
February 6, 2012
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.
Jurisdiction:
New York
Legal field:
Criminal procedure; evidence law
Subject:
Admissibility of testimony concerning destroyed controlled substances
Type of document:
Statutory rule with commentary
Governing law:
Criminal Procedure Law (CPL)
Related provision:
CPL Article 715
Key legal issue:
Admission of evidence when seized drugs have been destroyed
Referenced case law:
People v Reed, 44 NY2d 799 (1978)
Institutions involved:
Courts; law enforcement; prosecution and defense
Primary actors mentioned:
Police custodian; prosecution; defendant
Purpose:
Conditions under which testimony regarding destroyed drugs may be admitted at trial
Document structure:
Subdivisions with explanatory note and judicial quotation
Year:
2011
Region / City:
Not specified
Topic:
Equipment Maintenance
Document Type:
Equipment Log
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Not specified
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Year
Document Type:
Deed
Year:
2026
Region / City:
European Union
Subject:
Aviation
Document Type:
Resume
Organization / Institution:
European Union Aviation Safety Agency (EASA)
Author:
EASA
Target Audience:
Management Personnel, Aviation Industry
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Dive Jump Reporting System (DJRS) and Risk Management Information (RMI) Personnel and Safety Records
Year:
Not specified
Location:
SPAWAR Systems Center Atlantic, Navy Enterprise Data Center – Charleston, SC, USA
Covered Personnel:
DoD and Coast Guard uniformed and civilian employees, Naval personnel including trainees, non-appropriated and foreign national civilian personnel, other U.S. Government personnel, contractors
Type of Records:
Personal identifiers, contact information, occupational and medical data, incident reports, dive and parachute jump logs, training and certification data
Legal Authority:
5 U.S.C. 4101-4118; 5 U.S.C. §301; 10 U.S.C. §5013; 10 U.S.C. §5041; E.O. 12196; DoD Instruction 6055.07; OPNAVINST 5102.1D/MCO P5102.1B; OPNAVINST 3750.6S; DoD 6025.18-R; E.O. 9397
Retention:
Permanent, per retention schedule 3750.1a
System Manager:
Sea Warrior Program (PMW 240), Attention: Risk Management Information (RMI) Program Manager, Arlington, VA, USA
Access:
Restricted PKI-enforced access; paper records locked; notification and access procedures require signed or notarized requests
Sources:
Safety investigation reports, personnel and medical records, State and Federal records, police reports, witness statements, dive logs, Jump Manifests
Year:
2021
Region / City:
United States
Subject:
Social Security Number Usage, Personnel Recovery
Document Type:
Memorandum
Author:
Daniel R Shea
Organization:
Department of Defense (DoD)
Target Audience:
DoD personnel, military, DoD civilians, and contractors
Period of Effectiveness:
Ongoing until DoD ID number usage is fully implemented
Approval Date:
August 5, 2021
Date of Changes:
Not specified
Year:
2025
Region / City:
Kentucky
Topic:
Sick Leave Policy
Document Type:
Policy
Organization / Institution:
Kentucky School District
Author:
Kentucky School Board
Target Audience:
Certified employees
Effective Period:
2025-2026 school year
Approval Date:
07/27/2025
Amendment Date:
None
Year:
2020
Region / City:
Kentucky
Topic:
Personnel Policies
Document Type:
Policy
Organization / Institution:
Kentucky Board of Education
Author:
Superintendent
Target Audience:
Classified Employees
Period of Validity:
Ongoing
Approval Date:
07/27/2020
Date of Changes:
N/A
Year:
2025
Region / City:
Not specified
Topic:
Research funding, academic faculty support
Document Type:
Guidelines
Organization / Institution:
School of Medicine (PSOM)
Author:
Not specified
Target Audience:
Faculty at the School of Medicine
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Contextual Description:
Guidelines for bridge funding to support research continuity and key personnel retention for extramurally funded research projects within the School of Medicine.
Note:
Year
Context:
Form used to supplement the application for using live vertebrate animals in research or educational programs by providing additional personnel details and responsibilities.
Year:
Not specified
Region / city:
Not specified
Subject:
Public-Private Partnerships (PPP), Government projects, Infrastructure financing
Document type:
Job description
Institution / organization:
XXXX PPP Unit
Author:
Not specified
Target audience:
Not specified
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2026
Region / city:
Massachusetts
Topic:
Health Care Personnel Vaccination
Document Type:
Report
Agency / Organization:
Massachusetts Department of Public Health
Author:
Massachusetts Department of Public Health
Target Audience:
Health Care Personnel, Licensed Facilities in Massachusetts
Period of Validity:
Oct 1 2025 - Mar 31 2026
Approval Date:
N/A
Date of Last Update:
N/A
Year:
2021
Region / city:
California
Theme:
Education, Regulations
Document type:
Final Statement of Reasons
Institution:
California Commission on Teacher Credentialing
Target audience:
Educators, School administrators, Policy makers
Period of validity:
Ongoing
Approval date:
April 2021
Amendment dates:
February 2021, July 2021, December 2021
Note:
Context
Note:
Year
Subject:
School Counseling
Document Type:
Course Matrix
Target Audience:
Beginning School Counselors
Year:
2025
Region / City:
Massachusetts
Topic:
Healthcare Personnel, Respiratory Viral Infections
Document Type:
Guidance
Agency / Institution:
Commonwealth of Massachusetts, Executive Office of Health and Human Services, Department of Public Health
Author:
N/A
Target Audience:
Healthcare Personnel
Effective Date:
September 1, 2025
Date of Approval:
N/A
Date of Amendments:
May 3, 2024