№ files_lp_4_process_2_76795
File format: docx
Character count: 5527
File size: 39 KB
Year:
2020
Region / City:
New Jersey, USA
Topic:
Public health funding and administrative proceedings
Document Type:
Meeting minutes
Organization:
Catastrophic Illness in Children Relief Fund Commission
Chairperson:
Janice Prontnicki
Vice-Chairperson:
Ellen DeRosa
Executive Director:
Christian Heiss
Attendees:
Commission members, guest DAG, commission staff
Agenda Items:
Budget approval, nominations, service eligibility, review of applications, appeals
Meeting Format:
Open and closed sessions via teleconference/video due to COVID-19
Legislation Reference:
New Jersey Open Public Meetings Act, Executive Order 103, P.L.2020, c.11
Date of Meeting:
August 5, 2020
End of Fiscal Year:
2021
Total Applications Reviewed:
59
Total Potential Payments:
$619,933.64
Fund Balance Estimate:
$4.27 million
Application Decisions:
Eligible, ineligible, appeals, reconsiderations
Decision Process:
Motions and votes by Commission members
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.
Date:
July 19, 2022
Language:
English
Subject:
Catastrophic musculoskeletal injuries in racehorses
Topics:
Fetlock proximal sesamoid bone fractures; fetlock suspensory apparatus injuries; cannon bone fractures; humeral fractures; scapular fractures; tibial fractures
Type of document:
Bibliographic reference list
Format:
Curated list of scientific publications with citations
Related resources:
Continuing Education Modules (horsemenu.mclms.net; vorl.vetmed.ucdavis.edu)
Species:
Thoroughbred racehorses; Quarter Horse racehorses
Source types:
Peer-reviewed journal articles; conference proceedings
Journals cited:
Journal of Orthopaedic Research; Equine Veterinary Journal; American Journal of Veterinary Research; Journal of Veterinary Diagnostic Investigation; Journal of the American Veterinary Medical Association; Veterinary Surgery; Journal of Musculoskeletal and Neuronal Interactions
Publication years covered:
1992–2022
Year:
2022
Institution:
University of Wisconsin-Madison
Department:
Office of Human Resources – Workforce Relations
Document Type:
Form
Policy:
Catastrophic Leave Policy
Target Audience:
Faculty, Academic Staff, University Staff, Limited Appointments
Purpose:
Requesting extended unpaid leave due to catastrophic illness or injury
Eligibility Criteria:
Exhausted all paid leave, not receiving other salary replacement income, sufficient medical documentation provided
Approval Authorities:
Divisional Disability Representative, HR Office, Supervisor, Dean/Director/Designee
Date of Issue:
October 2022
Sections:
Recipient Information, Leave Details, Salary Replacement Income, Signatures, Payroll Office Use
Year:
2023
Region/City:
Massachusetts
Topic:
Health Insurance, Medical Expenses, Financial Assistance
Document Type:
Application Form
Organization:
Massachusetts Department of Public Health
Author:
Massachusetts Department of Public Health
Target Audience:
Families of children and young adults with significant medical needs
Validity Period:
Until the application is processed
Approval Date:
N/A
Date of Changes:
N/A
Year:
2023
Region / city:
Florida
Subject:
Property Tax Refund for Catastrophic Events
Document Type:
Application Form
Organization / Institution:
County Property Appraiser
Author:
Florida Statutes
Target Audience:
Property owners affected by catastrophic events
Period of Validity:
Until March 1 of the year following the catastrophic event
Approval Date:
November 2023
Amendment Date:
Not specified
Year:
2026
Region / City:
United States
Topic:
Occupational illness compensation, impairment evaluation
Document type:
Letter, response form
Organization / Institution:
U.S. Department of Labor, Office of Workers’ Compensation Programs
Author:
Unknown
Target audience:
Claimants under EEOICPA
Period of validity:
Indefinite
Approval date:
Not provided
Modification date:
Not provided
Year:
2022
Region / City:
Fermilab
Topic:
Workplace Safety, Occupational Injury and Illness Management
Document Type:
Program
Institution:
Fermilab
Author:
Angela Aparicio, Bridget Iverson, Dave Baird, John P. Cassidy, Nancy Grossman
Target Audience:
Fermilab employees, users, affiliates, subcontractors
Effective Period:
Ongoing
Approval Date:
September 2022
Revision Dates:
June 2020, November 2018, July 2013, July 2011, March 2011
Document type:
Memorandum
Request type:
Non-substantive change request
Subject:
Acute Respiratory Illness reporting for cruise ships
Program:
Phased Approach to the Resumption of Cruise Ship Passenger Operations
OMB Control Number:
0920-1335
OMB expiration date:
January 31, 2026
Issuing organization:
Centers for Disease Control and Prevention
Division:
National Center for Emerging and Zoonotic Infectious Diseases
Program contact:
Rudith Vice
Contact address:
1600 Clifton Road, NE, Atlanta, Georgia 30333
Contact phone:
404-718-7292
Contact email:
[email protected]
Date of document:
October 23, 2023
Effective date of proposed changes:
Upon receipt of OMB approval
Geographic scope:
United States
Regulatory reference:
42 CFR part 71
Target respondents:
Cruise ship physicians
Reporting system:
REDCap
Related attachment:
Attachment H_10202023
Year:
2024
Jurisdiction:
California, USA
Document type:
Model Program / Guidelines
Authority:
California Division of Occupational Safety and Health (Cal/OSHA)
Regulation reference:
California Code of Regulations, title 8, section 5199.1(a)(2)(A)
Scope:
Employers with occupational exposure to zoonotic aerosol transmissible pathogens
Target audience:
Employers and occupational safety personnel
Publication date:
July 2024
Copyright holder:
State of California, Department of Industrial Relations
Year:
2023
Region / city:
California
Theme:
Workplace safety, construction
Document type:
Template
Organization / institution:
State of California, Department of Industrial Relations
Author:
Cal/OSHA Publications Unit
Target audience:
Employers in the construction industry
Period of validity:
Ongoing
Approval date:
July 2023
Modification date:
Not specified
Year:
2022
Region / city:
Victoria, Australia
Topic:
Mental health, substance use, addiction
Document type:
Guidance
Institution:
Victorian Government, Department of Health
Author:
Victorian Government
Target audience:
Mental health and wellbeing and alcohol and other drug service providers
Period of validity:
Not specified
Approval date:
July 2022
Revision date:
Not specified
Year:
2023
Region / City:
California
Topic:
Workplace safety, staffing agencies
Document Type:
Policy Template
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Staffing agencies, employers
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2021
Region / City:
California
Topic:
Occupational Health and Safety
Document Type:
Template
Organization / Institution:
Cal/OSHA
Author:
California Division of Occupational Safety and Health (Cal/OSHA)
Target Audience:
Employers in non-high hazard industries
Validity Period:
Ongoing
Approval Date:
January 2021
Revision Date:
N/A
Year:
2024
Region / City:
Kent, Medway
Topic:
Child safeguarding, fabricated illness, medical guidance
Document Type:
Guidance
Organization:
Kent Safeguarding Children Multi-Agency Partnership (KSCMP), Medway Safeguarding Children Partnership (MSCP)
Author:
Kent Safeguarding Children Multi-Agency Partnership (KSCMP), Medway Safeguarding Children Partnership (MSCP)
Target Audience:
Multi-agency professionals working with children
Review Period:
2027
Policy Review Date:
December 2027
Date Approved:
December 2024
Note:
Year
Year:
2017
Region / City:
North Hampton, MA
Subject:
Homeless Veterans with Serious Mental Illness Services
Document Type:
Solicitation Notice
Organ / Institution:
Department of Veterans Affairs
Author:
Corey L. Labbe
Target Audience:
Contractors
Period of Performance:
06-01-2017 to 05-31-2018 (with multiple option years)
Approval Date:
05-22-2017
Amendment Date:
N/A
Performance Location:
North Hampton VA Medical Center
NAICS Code:
624221
Contract Number:
VA241-17-Q-0332
Contact Information:
Corey L. Labbe, Contract Specialist, 207-623-8411 X-2229
Email:
[email protected]
Additional Information:
Full and open competition, NAICS code 624221 - Temporary Shelter Services
Context:
This document outlines a combined synopsis/solicitation for providing residential services for homeless veterans with serious mental illness at the North Hampton VA Medical Center.
Year:
Not specified
Region / City:
North Northamptonshire
Topic:
Mental Health, Severe Mental Illness, Social Care
Document Type:
Request for Quotation (RFQ)
Organization / Institution:
North Northamptonshire Council
Author:
Not specified
Target Audience:
Potential suppliers
Effective Period:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2023
Region / City:
Bow
Theme:
Mental Health, Law Enforcement
Document Type:
General Order
Agency / Institution:
Bow Police Department
Author:
Bow Police Department
Target Audience:
Bow Police Department Officers
Effective Date:
3/1/2023
Approval Date:
2/10/2023
Amendment Date:
N/A
Year:
2026
Region / City:
United States
Topic:
Health Reporting
Document Type:
Reporting Form
Institution:
CDC (Centers for Disease Control and Prevention)
Author:
Centers for Disease Control and Prevention
Target Audience:
Cruise ship operators, public health authorities
Period of Validity:
Until 01/30/2026
Date of Approval:
01/30/2026
Date of Changes:
N/A
Year:
2000
Region / City:
United States
Document type:
Form
Author:
U.S. Department of Labor
Target audience:
Claimants under the Energy Employees Occupational Illness Compensation Program Act
Period of validity:
Ongoing
Approval date:
2000
Amendment date:
Not specified
Year:
2020
Region / City:
Clark County, Ohio
Topic:
Housing and Emergency Assistance Grants
Document Type:
Government Assistance Program
Organization:
Clark County Community & Economic Development
Author:
Dirk Lackovich-Van Gorp, Grants Coordinator
Target Audience:
Individuals, families, and households in Clark County, Ohio affected by COVID-19
Period of Validity:
March 1, 2020 – December 31, 2020
Approval Date:
October 14, 2020
Revision Date:
November 19, 2020