№ files_lp_4_process_2_56042
File format: docx
Character count: 1977
File size: 25 KB
This document contains the official minutes of the Building Code Coordinating Council meeting, including decisions on amendments to fire department access regulations and the handling of tank dismantling yards.
Year:
2016
Region / City:
Boston, Massachusetts
Topic:
Building Code, Fire Safety Regulations
Document Type:
Meeting Minutes
Organization / Institution:
Executive Office of Public Safety and Security (EOPSS)
Author:
Daniel Bennett, Secretary
Target Audience:
Council Members, Fire Safety Professionals, Building Code Experts
Period of Action:
June 16, 2016
Approval Date:
June 16, 2016
Amendment Date:
N/A
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.
Category:
Green
Country:
Bridge Champ
Players:
Bridge Champ Bot
Event:
ALL
Version:
BC.CC v1.1
Updated:
2023.02.26
System:
SAYC
1NT Opening:
15-17 Balanced hand
2NT Opening:
20-22 Balanced hand
Defensive Methods:
Cappelletti over 1NT, Michaels cue bid, Leaping Michaels
Doubles:
Standard takeout doubles, special artificial and competitive doubles
Leads and Signals:
2nd/4th, standard count and attitude
Psychics:
Very rare
Year:
2026
Region / City:
Baltimore, MD
Subject:
Federal Work-Study Program
Document Type:
Position Request Form
Institution:
Baltimore City Community College (BCCC)
Author:
Natasha Williams
Target Audience:
Students eligible for the Federal Work-Study Program
Effective Period:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2017
Region / City:
N/A
Theme:
Workforce Development, Data Evaluation
Document Type:
Report
Organization / Institution:
Workforce Training and Education Coordinating Board
Author:
Terje Atle Gjertsen
Target Audience:
N/A
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
1989
Region / City:
Australia
Theme:
Clinical trials, therapeutic goods, medical research
Document Type:
Operational procedures
Organization / Institution:
SESLHD
Author:
SESLHD
Target Audience:
Coordinating Principal Investigators, Sponsors, Clinical Trial Coordinators
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2021
Region / City:
United States
Topic:
Federal Funding Allocation
Document Type:
Grant Application
Organization:
State Lead Agency (LA) and Interagency Coordinating Council (ICC)
Author:
Not specified
Target Audience:
State Agencies, Federal Entities
Effective Period:
FY 2021
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2014
Region / City:
New Delhi, India
Theme:
Child Protection, Violence against Children
Document Type:
Concept Note
Organization:
ILO (SACG Chair), World Vision International (SACG Co-Chair)
Author:
Not specified
Target Audience:
SACG members, associated agencies, stakeholders in child protection
Period of Action:
2014
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2025
Region / City:
St. Joseph, Missouri
Subject:
Transportation Planning and Grants
Document Type:
Meeting Minutes
Organization / Institution:
St. Joseph Area Transportation Study Coordinating Committee
Author:
Royal Turner, John Josendale, Ron Hook, Madison Davis, Ashley Albers, Jackson Lohman, Max Schieber, Chance Gallagher
Target Audience:
Committee Members, Transportation Planners, Local Government Representatives
Effective Period:
October 16, 2025
Approval Date:
October 16, 2025
Amendment Date:
June 2025
Note:
Contextual Description
Year:
2025
Region / City:
St. Joseph
Topic:
Transportation Planning, Public Participation, Transportation Improvement Programs
Document Type:
Meeting Minutes
Organization:
St. Joseph Area Transportation Study Coordinating Committee
Author:
Royal Turner, John Josendale, Mike Schumacher, Ron Hook, John Hontz, others
Target Audience:
Committee members, local government representatives, public participants
Action Period:
April 17, 2025
Approval Date:
April 17, 2025
Date of Changes:
N/A
Year:
2025
Region / City:
St. Joseph
Topic:
Transportation Planning and Safety Initiatives
Document Type:
Meeting Minutes
Organization:
St. Joseph Area Transportation Study Coordinating Committee
Author:
Royal Turner, Committee Chair
Target Audience:
Local government officials, transportation planners, safety advocates
Period of validity:
December 11, 2025, meeting
Approval Date:
December 11, 2025
Date of Changes:
None
Note:
Year
Date:
October 14, 2021
Time:
1:00 p.m. – 3:00 p.m.
Location:
Virtual Zoom Meeting
Members Present:
Mike Billings, Susannah Boudreaux, Leslie Doyle, Jennifer Hannon, Kathryne Hart, Antiqua Hunter, Colleen Klein-Ezell, Angela Lorio, Rodney Lyons, Ursula Oustalet Meaux, Chriscella Metoyer, Joy Pennington, Ann Phillips, Bambi Polotzola, Brenda Sharp, Libbie Sonnier, Kahree Wahid, Kasey Lytell (proxy for R. DeLaSalle), Hiedi Bourgeois (proxy for Tawyna Moore)
Members Absent:
Marilee Andrews, Tracy Barker, Rebecca DeLaSalle (Proxy present), Marc Garnier, Soundra T. Johnson, Tawnya Moore (Proxy present)
Others Present:
Melanie Washington
Call to order:
at 1:00 PM by SICC Chairperson, Kathryne Hart
Note:
Roll Call and Introductions
Quorum Present:
19 of 23 Committee members present (12 required)
Louisiana’s Be Engaged Birth – 12 Framework Presentation:
Dr. Antiqua Hunter and Ms. Amanda Colon presented the BE ENGAGED initiative and the BE ENGAGED Birth – 12 Framework. (Slides available).
Review and Approval of Minutes from Past Meetings:
Minutes of the July 8, 2021, quarterly meeting reviewed and approved.
Executive Directors Report:
Melanie Washington
SICC Membership:
Welcome Susannah Boudreaux (SICC/OPH appointee).
SICC Meetings for Calendar Year 2022:
Scheduling TBD
State Systemic Improvement Plan:
Due February 1, 2022.
Budget and Finance:
2022-2023 budget recommendations submitted to LDH.
Cost Participation Report:
Collections down due to Hurricane Ida, statements sent late to ease burden.
American Rescue Act Funds:
$3,037,000 allocated for early intervention, family engagement, and program quality.
Child Count:
October 2021 – 4962 (actual numbers closer to 5000).
Agency Updates:
Leslie Doyle presented LDOE ARPA funds usage and requests for an update in January 2022.
Adjournment:
Motion carried.
Year:
2018
Region / City:
Washington, DC
Topic:
Global Financing Facility, Civil Society Engagement, Resource Mobilization, Accountability
Document Type:
Report
Organization:
GFF CS Coordinating Group
Author:
CSCG
Target Audience:
CSOs, Global Financing Facility Stakeholders
Period of Validity:
2018–ongoing
Approval Date:
April 20, 2018
Date of Changes:
None
Year:
2024
Region / City:
Lebanon
Topic:
Crisis management, security coordination
Document type:
Report
Organization:
GISF (Global Interagency Security Forum)
Author:
Matt Stockton, Emily Wright
Target audience:
NGOs, security coordinators, humanitarian organizations
Period of validity:
Not specified
Date of approval:
Not specified
Date of changes:
Not specified
Organization:
State Agency Coordinating Committee (SACC)
Document Type:
Bylaws
Effective Date:
September 1, 2021
Jurisdiction:
State of Texas
Member Agencies:
Texas Commission on Environmental Quality; Texas Department of Criminal Justice; Texas Department of Family and Protective Services; Texas Department of Information Resources; Texas Department of Insurance; Texas Department of Public Safety; Texas Department of State Health Services; Texas Department of Transportation; Texas Education Agency; Texas Health and Human Services Commission; Texas Juvenile Justice Department; Texas Parks & Wildlife Department; Texas Workforce Commission
Governance Structure:
Chairperson and Vice-Chairperson with two-year terms
Meeting Frequency:
Quarterly (November, February, May, August)
Legislative Session Meetings:
March and April as applicable
Subcommittees:
Established by Chairperson with appointed agency representatives
Voting Rights:
Limited to appointed subcommittee members from listed agencies
Approved By:
Members of the State Agency Coordinating Committee
Distribution:
Committee members; Chief Executive Officers of SACC agencies; Legislative Budget Board; Governor’s Office; Lieutenant Governor’s Office; Speaker’s Office
Year:
2015
Region / City:
Kansas
Topic:
Public Health Workforce Development
Document Type:
Meeting Minutes
Organization:
Kansas Public Health Workforce Development Coordinating Council
Author:
Eldonna Chesnut, Shari Tedford, Debbie Nickels, Cristi Cain, Vanessa Lohf, Kristina Helmer, Ty Kane, Nick Baldetti
Target Audience:
Public health professionals, course content experts, health department personnel
Effective Period:
January 9, 2015 – February 2015
Approval Date:
January 9, 2015
Date of Changes:
None
Context:
Meeting minutes outlining the progress and next steps for the development of a public health workforce training course in Kansas.
Year:
2025
Region / city:
Upper Mississippi River
Theme:
Environmental restoration, federal funding, program management
Document type:
Meeting report
Organization:
Upper Mississippi River Restoration Coordinating Committee
Author:
Upper Mississippi River Restoration Program Coordinating Committee
Target audience:
Environmental professionals, government agencies, stakeholders
Period of validity:
FY 2025
Approval date:
August 6, 2025
Date of changes:
N/A
Parties:
The Regents of the University of Michigan and XX
Institution:
The Regents of the University of Michigan
Type of Document:
Service Agreement
Subject:
Coordinating Center Services
Initial Term:
Five (5) years
Governing Compliance:
Applicable federal and state laws, rules, and regulations
Warranties:
Qualifications; Conflict of Interest; Nondiscrimination; Noninfringement; Federal Health Care Program Eligibility
Federal Compliance References:
Federal Executive Order 11246; Rehabilitation Act of 1973; Michigan Civil Rights Act of 1976
Financial Arrangement:
Detailed in Exhibit A
Termination for Breach:
30-day Cure Period; termination after three material breaches
Immediate Termination Conditions:
Federal program exclusion; false representations; legal violations; health or safety risk
Without Cause Termination:
60 days’ advance written notice
Change in Law Provision:
Renegotiation within 30 days or immediate termination
Insurance Requirements:
Commercial General Liability; Professional Liability/Errors and Omissions Insurance
Compliance Program Contact:
University of Michigan Compliance Hotline (866-990-0111)
Year:
2026
Region / City:
Lowell, Massachusetts
Topic:
Building assessment, architectural evaluation, facility management
Document Type:
Proposal
Organization / Institution:
Lowell Memorial Auditorium
Author:
Not specified
Target Audience:
Architectural and engineering firms, maintenance professionals
Period of validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Note:
Year
Theme:
Education and Capacity Building
Document Type:
Final Report
Organization / Institution:
IESO
Target Audience:
Recipients of the funding agreement
Year:
2025
Region/City:
Loxahatchee Groves, Florida
Topic:
General Planning Services, Development Engineering Services, Building Inspection and Plans Review Services
Document Type:
RFQ (Request for Qualifications)
Organization:
Town of Loxahatchee Groves
Author:
Town of Loxahatchee Groves
Target Audience:
Consultants, Proposers
Effective Period:
August 28, 2025
Approval Date:
July 23, 2025
Amendment Date:
N/A