№ lp_2_3_09519
File format: docx
Character count: 3772
File size: 75 KB
Municipal schedule and regulatory notice outlining 2025 holiday-related changes to solid waste collection and detailing operational rules, service limits, and procedures for trash, recycling, yard waste, bulk, and brush pickup in Milford, Delaware.
Year:
2025
City:
Milford
State:
Delaware
Country:
United States
Issuing body:
City of Milford Public Works Department
Address:
180 Vickers Drive, Milford, DE 19963
Phone:
302.422.1110
Fax:
302.422.1117
Website:
www.cityofmilford.com
Document type:
Municipal holiday schedule and service guidelines
Subject:
Solid waste, recycling, yard waste, bulk and brush collection
Applicable period:
Calendar year 2025
Service details:
Regular and adjusted collection dates; bulk and brush collection limits and fees; courtesy collection; recycling and yard waste rules
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:
2023-2024
Region / City:
Milford
Topic:
Special Education and Civil Rights
Document Type:
Corrective Action Plan
Organization / Institution:
Massachusetts Department of Elementary and Secondary Education
Author:
Not specified
Target Audience:
Educators, administrators, special education professionals
Period of Action:
By June 12, 2025
Approval Date:
August 28, 2024
Date of Changes:
Not specified
Year:
2024
Region / City:
Milford, Utah
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
Milford City Council
Author:
Milford City Council
Target Audience:
Local residents and city officials
Period of validity:
April 16, 2024
Approval Date:
April 16, 2024
Date of amendments:
None
Year:
2017
Location:
Milford, Massachusetts, USA
Type of document:
Meeting Minutes
Organization:
NEPOOL Markets Committee
Participants:
ISO New England Inc., Wheelabrator North Andover Inc., Essential Power Massachusetts, LLC, Exelon New England Holdings, LLC, Dynegy Power Marketing, LLC, Entergy Nuclear Power Marketing LLC, Calpine Energy Services, LP, Summit Hydropower, Inc., Commonwealth of Massachusetts Office of Attorney General, Eversource Energy, Direct Energy Business, LLC, NRG Power Marketing, LLC, Galt Power Inc., Consolidated Edison Energy, Inc., Dominion Energy Marketing, Inc., Conservation Law Foundation, Central Maine Power Company, NextEra Energy Resources, LLC, PSEG Energy Resources LLC, EnerNOC Inc., H.Q. Energy Services (US) Inc., First Light Power Resources Management, LLC, Exelon Generation Company, LLC, Marble River, LLC, SWEB Development USA, LLC, Terra Nova, Calpine Energy Services, LP, Emera Energy, New England Power Company, Hingham Municipal Lighting Plant, Union of Concerned Scientists, Verso Maine Energy LLC, Verso Energy Services LLC, Cross Sound Cable Company, LLC
Chair:
A. Kuznecow
Vice-Chair:
W. Fowler
Secretary:
E. Wasik-Gutierrez
Meeting type:
Regular Committee Meeting
Agenda topics:
Approval of previous minutes, ISO-NE/NYISO Coordination Agreement revisions, HQTE Emergency Energy Pricing Letter updates, Manual M-11 conforming changes, Order No. 831 Compliance, Capping Adjusted Energy Offers
Voting results:
Unanimous approvals for motions
Date of meeting:
March 7, 2017
Year:
2024
Region / City:
New Milford, Connecticut, USA
Document Type:
Petition / Form
Authority:
Public Act 95-283, State of Connecticut
Purpose:
Appeal property assessment
Submission Deadline:
April 2, 2025
Meeting Date:
April 24, 2025
Recipient:
Board of Assessment Appeals, Town of New Milford
Property Types:
Real estate, personal property, motor vehicles
Required Attachments:
Evidence of authorization if represented by an agent
Contact:
J. Coolbeth, Tax Assessors Office, 10 Main Street, New Milford, CT 06776, [email protected]
Official Signature:
Property owner or authorized agent
Organisation:
Port of Milford Haven
Department:
HSSE Department, Milford Haven Port Authority
Document type:
Contractor questionnaire and code of conduct declaration
Purpose:
Health, safety and environmental assessment of contractors participating in tenders involving construction or related works
Applicable regulations:
Health and Safety at Work Act 1974; Management of Health and Safety at Work Regulations 1999; CDM Regulations 2015
Industry sector:
Maritime port operations and construction works
Geographical scope:
Milford Haven, Pembrokeshire, United Kingdom
Intended respondents:
Prospective contractors and construction service providers
Submission recipient:
HSSE Department, Milford Haven Port Authority
Address for submission:
Gorsewood Drive, Milford Haven, Pembrokeshire SA73 3EP
Submission method:
Postal submission or email to [email protected]
Required supporting documents:
Health and safety policy, risk assessments, curriculum vitae of responsible personnel, insurance certificates, accreditation certification, construction phase plan examples
Evaluation process:
HSSE Department review within ten working days with pass or fail determination
Compliance requirement:
Agreement with the Port’s Contractor Code of Conduct and adherence to health, safety and environmental legislation
Year:
2014
Organization:
Food Bank of Delaware
Branch:
Milford
Document Type:
Order Form / Menu
Audience:
Partner Agencies
Contact Person:
Naty Russo
Email:
[email protected]
Phone:
(302) 424-3301 ext 102
Fax:
(302) 424-4160
Hours:
Monday-Thursday 8:30 a.m.–12:00 p.m., 1:00 p.m.–2:00 p.m.; Friday 8:30 a.m.–12:00 p.m.
Next Menu Date:
7/3/14
Website:
www.fbd.org
Year:
2018
Region / City:
Fowler, Kansas
Topic:
Fire recovery, community support
Document type:
Interview
Author:
Joel Milford
Target audience:
General public
Period of validity:
2018
Date of approval:
March 1st, 2018
Date of changes:
Not specified
Document type:
Schedule
Contract reference:
CSS/0117
Schedule number:
2
Title:
Statement of Technical Requirements
Project:
Fleet Solid Support (FSS)
Client organisation:
Royal Fleet Auxiliary
Contract scope:
Engineering and Project Management Support
Task categories:
Firm Tasks; Generic Tasks
Project phases:
Pre-main ship build competition; Main ship build competition
Number of ships:
3
Classification level:
Official-Sensitive
Annexes:
Annex A (Firm Tasks); Annex B (Generic Tasks)
Supporting materials:
Government Furnished Information; Government Furnished Documents
Requirements management system:
DOORS
Data format for requirements input:
Excel
Subject focus:
Technical requirements, project management, safety, logistics, and ship design support
Year:
2019
Region / City:
(not provided)
Theme:
External Solid Wall Insulation
Document Type:
Inspection Checklist
Organization:
(not provided)
Author:
(not provided)
Target Audience:
Retrofit Installers, Building Inspectors
Effective Period:
(not provided)
Approval Date:
(not provided)
Amendment Date:
(not provided)
Year:
2018
Region / City:
Maine
Theme:
Environmental Protection
Document Type:
Legal Regulation
Organization / Institution:
Department of Environmental Protection
Author:
Department of Environmental Protection
Target Audience:
Industry professionals, environmental engineers, waste management professionals
Period of Effect:
Ongoing
Approval Date:
July 8, 2018
Date of Changes:
July 8, 2018
Revision Date:
November 2021
Organization:
ABET LAMINATI (ABET Inc.)
Address:
Englewood, New Jersey, United States
Document Type:
Master specification
Industry:
Building construction and architectural materials
Subject:
Solid phenolic panel systems for exterior applications
Applicable Standards:
ASTM, ISO, BS EN, NFPA, ICC, NEMA, CAN/ULC
Measurement Units:
Metric and imperial
Intended Users:
Architects, engineers, specification writers
Scope of Work:
Fabrication and installation of exterior rear-ventilated solid phenolic panel systems
Geographic Relevance:
United States and international standards
Normative Framework:
CSI/CSC MasterFormat, SectionFormat, PageFormat
Effective Date:
March 30, 2020
Document Type:
Inspection procedure
Program Applicability:
IMC 2515 Appendix A
Inspection Manual:
NRC Inspection Manual
Procedure Number:
71124 Attachment 08
Regulatory Authority:
U.S. Nuclear Regulatory Commission
Cornerstones:
Public Radiation Safety; Occupational Radiation Safety
Inspection Frequency:
Biennial
Scope:
Radioactive solid waste processing; radioactive material handling, storage, and transportation
Related References:
IMC 0308 Attachment 2; IP 71152; 10 CFR Part 37; 10 CFR Part 73
Target Entities:
NRC licensees
Source Type:
Regulatory inspection guidance
Note:
Year
Subject:
Municipal Solid Waste Fleet, Recycling, and Collection Services
Document Type:
Addendum
Year:
2021
Region / City:
Harford County, Maryland
Topic:
Solid Waste Management, Licensing
Document Type:
Application Form
Authority / Institution:
Harford County Government
Author:
David A. Gostomski
Target Audience:
Commercial Haulers
Effective Period:
April 1, 2021 – April 1, 2022
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2024
Region / City:
Seychelles
Topic:
Solid Waste Management
Document Type:
Stakeholder Engagement Plan
Agency / Organization:
Ministry of Finance, National Planning and Trade
Author:
Not specified
Target Audience:
Government, private sector, and stakeholders in Seychelles
Validity Period:
2024-2028
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2020-2021
Region / City:
Harford County, Maryland
Topic:
Solid Waste Hauler License Renewal
Document Type:
Application Form
Organization / Institution:
Harford County
Author:
David A. Gostomski
Target Audience:
Commercial waste haulers in Harford County
Period of Validity:
April 1, 2020 – April 1, 2021
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2020
Region / City:
Brea, CA
Topic:
Solid Waste Management
Document Type:
Permit
Organization / Institution:
OC Waste & Recycling
Author:
Christine Lane, REHS
Target Audience:
Regulatory Agencies, Facility Operators
Effective Period:
2036 (Estimated Closure Year)
Approval Date:
March 27, 1996
Modification Date:
March 5, 2018
Note:
Year
Subject:
Flooring system installation
Document type:
Technical specification
Organization / institution:
Sika Corporation
Target audience:
Architects, contractors, flooring installers
Year:
2024
Region / City:
Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, Washington Counties
Topic:
Waste management, municipal services
Document type:
Application form
Organization / institution:
Regional Hauler Licensing Board
Author:
N/A
Target audience:
Waste management companies
Period of validity:
2024-2026
Approval date:
N/A
Date of amendments:
N/A