№ files_lp_4_process_1_26210
File format: docx
Character count: 3399
File size: 30 KB
Application form and eligibility guidelines issued by the Greenville Business & Professional Women’s Club describing requirements, submission procedures, and selection process for the 2025–2026 scholarship program for female high school seniors in Darke County.
Year:
2025–2026
Location:
Greenville, Ohio, United States
Region:
Darke County, Ohio
Organization:
Greenville Business & Professional Women’s Club
Document Type:
Scholarship application form
Scholarship Programs:
Greenville Business and Professional Women Scholarships; Anna Britton Scholarship
Scholarship Amounts:
$1,500 BPW Scholarships (8 awards); $500 Anna Britton Scholarship (1 award)
Eligibility:
Female high school seniors from Darke County ranked in the upper one third of their graduating class
Additional Eligibility:
Daughters or granddaughters of active BPW members for the Anna Britton Scholarship
Required Documents:
High school transcript and two written references (one school-related and one community-related)
Application Deadline:
February 13, 2026
Finalist Event Date:
March 12, 2026
Event Location:
Birchwood Training Center, 5844 Jaysville St. Johns Road, Greenville, Ohio
Scholarship Committee Co-Chairs:
Sue Huston; Alexia Sykes
Submission Method:
Email or postal mail
Primary Contact Email:
[email protected]
Recipient of Funds:
Educational institution of the scholarship recipient
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:
Plumas County, California
Subject:
Sidewalk repairs, construction project
Document Type:
Bid Notice and Special Provisions
Organization / Institution:
Plumas County Department of Public Works
Author:
Plumas County Department of Public Works
Target Audience:
Contractors and construction professionals
Period of Validity:
July 17, 2025
Approval Date:
June 25, 2025
Date of Modifications:
None
Note:
Year
Document Type:
Employment Application
Organization:
Greenville City School District
Target Audience:
Prospective Employees
Year:
2009
Region / City:
Greenville County
Subject:
Voting Precincts
Document Type:
Bill
Organization / Institution:
South Carolina General Assembly
Author:
Reps. Bedingfield, Wylie, Cato, Allen, Bannister, Hamilton, and Stringer
Target Audience:
Voters, Public officials
Period of Validity:
From approval by the Governor
Approval Date:
December 31, 2009
Date of Amendments:
N/A
Contextual Description:
Legal document regarding the revision and renaming of voting precincts in Greenville County, South Carolina, and the establishment of new polling places.
Note:
Year
Region / City:
Greenville
Theme:
Facade Improvement Program
Document Type:
Application Form
Organization / Institution:
GCRA
Target Audience:
Property and Business Owners
Year:
2021
Region / City:
Greenville, South Carolina
Topic:
Human Communication Theory
Document Type:
Call for Papers
Institution:
Southern States Communication Association (SSCA)
Author:
Dr. Quinten Bernhold
Target Audience:
Researchers, Students, Scholars in Communication Theory
Period of Action:
2021-2022
Approval Date:
Not specified
Date of Changes:
Not specified
Submission Deadline:
October 1, 2021, 11:59 PM CST
Description:
Call for papers and panel proposals for the 2022 SSCA convention, inviting theoretical and methodological contributions to human communication theory, with a focus on resilience through resistance.
Organization:
Greater Greenville Hockey Association (GGHA)
Type of document:
Organizational operating rules
Governing body:
GGHA Board of Directors
Adoption date:
June 9, 2007
Revision date:
July 17, 2024
Subject:
Operational governance of youth ice hockey programs
Scope:
Team formation, scheduling, fees, equipment, coaching, conduct, discipline, compensation, and dispute resolution
Sports discipline:
Ice hockey
Competition levels:
Travel and House leagues
Age divisions:
Mini-Mites, Mite, Squirt, PeeWee, Bantam, Midget, High School
Team composition rules:
Minimum 12 players and at least 1 goalie; maximum 18 players and 2 goalies
Tryout governance:
Player evaluation and ranking procedures for team selection
Regulatory framework reference:
USA Hockey guidelines
Geographic focus:
Greenville
Applicable participants:
Registered players, coaches, evaluators, and association officials
Program components:
Practices, games, tournament participation, ice time allocation
Governance authority:
Amendments permitted by majority vote of the Board of Directors
Year:
2025-2026
Region / City:
Greenville
Subject:
Parental involvement, education
Document Type:
School policy
Organization / Institution:
Greenville High School
Author:
Greenville High School Administration
Target Audience:
Parents, school staff
Period of validity:
2025–2026
Approval Date:
Not specified
Modification Date:
Not specified
Additional Notes:
Provides details on how Greenville High School complies with Title I requirements for parental involvement
Year:
2021
Date:
November 7, 2021
Location:
Westminster, Greenville
Occasion:
24th Sunday after Pentecost
Type:
Sermon
Author:
Ben Dorr
Scripture Reference:
Luke 12:22-34
Audience:
Church congregation
Theme:
Generosity, Worry, Stewardship
Stories Included:
Once Upon a Time, Rich Fool Parable, Baseball anecdote
Event Context:
Commitment Sunday preparation
Year:
2021
Location:
Greenville, SC, USA
Document Type:
Newsletter
Organization:
Windsor House Greenville
Staff:
Renee Wilson (Administrator), Michelle Manning (Administrative Assistant), Angela Oller (Activity Director), Crystal Dogan (Kitchen Director), Reggie Harvey (Maintenance)
Target Audience:
Residents and their families
Events:
National Nursing Assistants Week (June 17–24), Father’s Day Celebration (June 20), Watermelon Social (June 22), Peach Picking at Strawberry Hill (June 29), August Auction
Birthdays:
Herman Jackson (6/10), Margaret Norris (6/15)
Kitchen Manager:
Crystal Dogan
Hospice Contributions:
Pathway Hospice (ice cream and cupcakes), Crescent – Melissa (nail care), Wren Hospice – Todd (crafts and treats)
Year:
2015
Region / City:
Greenville, TX, United States
Subject:
Awarded sole source contract for Community Based Outpatient Clinic services
Document Type:
Contract award notice
Agency / Organization:
United States Department of Veterans Affairs, Veterans Healthcare Administration, Network Contracting Office 17
Contractor:
C R Associates, Inc.
Contractor DUNS Number:
009549002
Contract Value:
$606,134.00
Period of Performance:
10-01-2015 to 01-31-2016
NAICS Code:
621498
Point of Contact:
Jennifer L Salerno-Diciuccio, Contract Specialist
Agency Contact Email:
[email protected]
Program Office:
North Texas Veterans Health Care Center, Sam Rayburn Memorial Veterans Center, CBOC Program Office
Beneficiaries Served:
1500 enrolled veterans in Hunt County, TX
Contract Type:
Firm fixed price, four-month continuation
Year:
2025
Location:
Bor & Malakal, South Sudan
Job Type:
Individual Consultant, Full-Time, Non-Rotational
Duration:
6 Months
Application Deadline:
24 December 2025, 5:00pm SST
Reporting To:
Emergency Coordinator
Sector:
Humanitarian, Sexual and Reproductive Health, Gender-Based Violence
Required Education:
Master’s degree in Public Health, Medicine, Sociology, Demography, Gender, International Relations, International Development, Economics, Public Administration, Management, or related fields
Experience:
Minimum seven years in humanitarian and development programmes, field coordination, programme/project management
Languages:
English (fluency), Arabic (desirable)
Key Responsibilities:
Coordination of sub-national RH technical working group, management of RH/dignity/emergency kits, capacity-building workshops, rapid needs assessments, monitoring and reporting, promotion of psychosocial support, support to donor proposals, transition planning
Competencies:
Integrity, commitment to UN values, cultural diversity, change adaptation, advocacy, partnership building, results delivery, strategic focus, team leadership, professional expertise, analytical and strategic thinking, communication for impact
Target Audience:
Humanitarian programme staff, local health actors, implementing partners
Institution:
University of Nevada, Las Vegas
College:
Graduate College
Academic Year:
2025–2026
Program:
Master of Science in Nursing
Specialization:
Certified Nurse Midwifery
Document Type:
Plan of Study form
Degree Level:
Graduate
Total Credits Required:
53
Core Credits:
15
Specialization Credits:
36
Culminating Experience Credits:
2
Course Level Requirement:
Minimum 50 percent at 700-level
Minimum GPA for Graduation:
3.00
Submission Platform:
Grad Rebel Gateway
Approval Authority:
Graduate College
Review Date:
November 10, 2025
Date of Final Report:
January 14, 2026
School Year:
2025–2026
District:
Sandwich
State:
Massachusetts
Governing Body:
Department of Elementary and Secondary Education
Office:
Office of Language Acquisition
Commissioner:
Pedro Martinez
Program Area:
English Learner Education
Monitoring Cycle:
Targeted and Focused Monitoring
Review Frequency:
Six-year cycle
Legal Framework:
State and federal law and regulations governing English Learner Education
Compliance Criteria Reviewed:
ELE 1, ELE 2, ELE 3, ELE 5, ELE 6, ELE 7, ELE 8, ELE 10, ELE 13, ELE 14, ELE 15, ELE 18
Overall Compliance Status:
Implemented and Partially Implemented across reviewed criteria
Document Type:
Compliance monitoring report
Organization:
Lindgren Tax & Accounting, Inc.
Address:
11515 Lake Lane Boulevard, Suite 102, Chisago City, MN 55013
Country:
United States
Document type:
Client information notice
Tax year referenced:
2025
Office hours period:
February 2, 2026 – April 15, 2026
Offseason hours period:
After April 15, 2026
Contact methods:
Secure client portal, email, in-person drop-off
Tax professionals:
Cory Lindgren; Wade Clarin
Service delivery format:
In-person drop-off, secure digital submission, mailed hard copy
Confidentiality policy:
No transmission of confidential documents via email or text
Additional fees:
$10 hard copy mailing fee
Staff changes:
Departure of Courtney Knuth after 2025 season
Applicable jurisdiction:
U.S. federal income tax
Referenced legislation:
Permanent tax rate and deduction changes effective for 2025
Target audience:
Existing tax clients of Lindgren Tax & Accounting, Inc.
Year:
2025–2026
Region:
Massachusetts, USA
Document type:
Test administration manual
Organization:
Massachusetts Department of Elementary and Secondary Education
Authors:
Pedro Martinez, Commissioner; Board of Elementary and Secondary Education Members
Target audience:
School administrators and educators
Grades:
Kindergarten–12
Assessment:
WIDA ACCESS English language proficiency tests, WIDA Alternate ACCESS
Testing period:
January–February 2026
Contact:
Data Recognition Corporation Help Desk, WIDA Help Desk, MA Department of Elementary and Secondary Education Student Assessment Services Office
Copyright:
Massachusetts Department of Elementary and Secondary Education
Year:
2025–2026
Region / City:
Auburn
Subject:
Performance evaluation
Document Type:
Performance review template
Organization:
Auburn University
Author:
Auburn University
Target Audience:
Supervisors and employees at Auburn University
Period of Validity:
2025–2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Hudson, WI
Topic:
Skating School Registration
Document Type:
Registration Form
Author:
Katie Martin
Target Audience:
Parents and participants in the skating school
Period of Action:
2025-2026 season
Approval Date:
October 7, 2025
Modification Date:
N/A
Year:
2025
Region / City:
Coldwater, Michigan, United States
Address:
11 E. Chicago St., Coldwater, MI
Document Type:
Request for Proposals
Issuing Authority:
City of Coldwater
Participating Organization:
Coldwater Community Center, Inc.
Building Name:
Beech House
Property Type:
Historic building
Century of Construction:
19th century
Project Purpose:
Structural engineering assessment and stabilization planning
Funding Source:
Federal Certified Local Government grant
Grant Administrators:
Michigan Strategic Fund; Michigan State Historic Preservation Office; National Park Service
Applicable Standards:
Secretary of the Interior’s Standards; NPS and SHPO guidance
Submission Deadline:
March 7, 2025
Submission Method:
Electronic or physical delivery
Required Qualifications:
Licensed Structural Engineer with historic property experience
Scope of Work:
Comprehensive structural analysis, damage investigation, repair recommendations, cost estimates, and design documentation
Deliverables:
Draft, revised draft, and final analysis reports in electronic and bound formats
Completion Date:
August 1, 2026
Contact Person:
Erin Veysey, Economic Development Coordinator
Compliance Requirements:
Federal, state, and local laws and nondiscrimination regulations
Year:
2025
Country:
United Kingdom
Region:
East Riding of Yorkshire
Water body:
Pocklington Canal
Subject:
Water quality survey
Document type:
Request for Quotation
Issuing authority:
Natural England
Procurement process:
Quotation procedure
Contact person:
Simon Christian
Submission deadline:
18 March 2025
Clarification deadline:
12 March 2025
Intended contract award date:
25 March 2025
Intended contract start date:
1 April 2025
Contract duration end date:
24 March 2026
Pricing currency:
GBP
Legal framework:
Freedom of Information Act 2000; Environmental Information Regulations 2004
Official procurement source:
UK Government
Year:
2025–2026
City:
Pittsburg, California
Country:
United States
Program:
Community Development Block Grant (CDBG)
Funding Authority:
U.S. Department of Housing and Urban Development
Document Status:
Draft
Document Type:
Annual Action Plan
Related Plan:
Contra Costa Consortium Five-Year Consolidated Plan 2025–2030
Consortium:
Contra Costa Consortium
Program Year:
July 1, 2025 – June 30, 2026
Administrative Office Address:
65 Civic Avenue, Pittsburg, CA 94565
Program Administrator:
Ishani Rasanayagam
Target Population:
Low- and moderate-income residents
Priority Areas:
Public services, economic development, infrastructure, public facilities
Citizen Participation Methods:
Community forums, virtual focus groups, public survey
Regulatory References:
24 CFR 91.200(c), 91.220(b)