№ lp_1_2_14279
File format: docx
Character count: 2308
File size: 16 KB
This document is a policy form outlining the conditions and procedure for donating sick leave between employees in Wayne County.
Note:
Year
Region / City:
Wayne County
Topic:
Sick leave sharing policy
Document type:
Policy form
Organization / Institution:
Wayne County Personnel Department
Author:
Wayne County Human Resources
Target audience:
Employees of Wayne County
Period of validity:
N/A
Approval date:
N/A
Date of changes:
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.
Institution:
Wayne State University
Program:
Physical Therapy Program
Document type:
Program policy and standards
Subject area:
Physical therapy education
Purpose:
Admission, retention, and graduation requirements
Applicable settings:
Classroom, laboratory, tutorial, and clinical settings
Regulatory and professional references:
American Physical Therapy Association; Commission on Accreditation for Physical Therapy Education
Intended audience:
Physical therapy students and applicants
Professional scope:
Entry-level generalist physical therapy practice
Ethical framework:
Ethical and safe clinical practice standards
Standards categories:
Academic, clinical, physical, and interpersonal abilities
Academic source type:
Institutional academic policy defining professional competency standards
Year:
Not specified
Region / City:
Not specified
Topic:
Education, High School Diploma, Academic Program
Document Type:
Educational Guidelines
Institution:
Wayne Academy Mountain View
Author:
Not specified
Target Audience:
Residents of Wayne Academy Mountain View
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
Fort Wayne, Indiana
Type of document:
Enrollment roster
Institution:
Fort Wayne Campus
Data fields:
First Name, Last Name, City, State, Campus or Site
Scope:
Student registration information for multiple cities in Indiana and nearby states
Organization:
Anthony Wayne Inclusive Sports
Affiliated Organization:
Anthony Wayne Youth Foundation
Tax Status:
Tax-exempt organization under section 501(c)(3) of the Internal Revenue Code
EIN:
20-5528060
Program Location:
Whitehouse, Ohio
Sponsor Levels:
Champion of Inclusion ($1,000); Team Builder ($500); Community Supporter ($250)
Recognition Channels:
AWIS Social Media; AWYF Social Media; AWIS Banner; AWYF Website; AWYF Quarterly Newsletter; Program Sessions; Promotional Materials
Payment Methods:
Check; Credit/Debit Card; PayPal; Venmo; U.S. Bank (ACH)
Mailing Address:
P.O. Box 2832, Whitehouse, OH 43571
Type of Document:
Sponsorship information and donor form
Target Audience:
Businesses and individuals considering sponsorship or donation
Online Payment Page:
https://givebutter.com/AWISSponsor
Year:
2019
Region / City:
Wayne County, Illinois, USA
Topic:
Local Government Officials and Administrative Structure
Document Type:
Directory / Official Records
Governing Body:
Wayne County Government
Included Offices:
Elected Officials, Appointive Officers, Township Supervisors, Board Members, Committees
Schools:
Wayne County School Districts
Polling Information:
Registered Voters by Township, Polling Places
Assessed Values:
County, Cities, Villages, School Districts
Historical Data:
Census Estimates of 2017
Office Hours:
8:00 AM – 4:30 PM, Monday – Friday
Year:
2023
Organization:
Arc Wayne
Document Type:
Policy and Procedure
Approval Date:
4/25/18
Effective Date:
9/1/23
Revision Date:
N/A
Page Count:
5
Applicability:
Residential Day Habilitation, Prevocational, Other OPWDD programs
Owner:
Director of Quality Assurance
Reference:
OPWDD ADM 2022-0114, NYCRR 62414, NYCRR 633.1614, NYCRR 633.414, NYCRR 686.1614, NYCRR 690.614, NYCRR 636
Year:
2024
Region/City:
Cabell County, Lincoln County, Mason County, Wayne County
Theme:
Community Services, Health, Crisis Support, Counseling, Disability Services
Document Type:
Resource Directory
Organization:
Southwestern Community Action Council, Inc.
Target Audience:
Residents of Cabell, Lincoln, Mason, and Wayne Counties
Date of Approval:
June 2024
Date of Changes:
June 2024
Year:
2026
Region / City:
Portage County, Stevens Point, WI
Topic:
Scholarship Application
Document Type:
Application Form
Organization / Institution:
Portage County Extension
Author:
Portage County 4-H Leaders Association
Target Audience:
Current or former Portage County 4-H Members or Leaders
Period of Validity:
Within one year from scholarship award
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2017
Region / City:
Detroit, MI
Topic:
Professional and Academic Record
Document Type:
Curriculum Vitae
Institution:
Wayne State University
Author:
Rita J. Casey
Target Audience:
Academic and Professional Institutions, Research Bodies
Period of Activity:
1993 – present
Date of Approval:
February 2017
Year:
2023
Region / City:
Middletown, Delaware
Topic:
No-Code Platforms, Artificial Intelligence, Entrepreneurship
Document Type:
Podcast Transcript
Organization / Institution:
ET Project
Author:
Wayne Brown
Target Audience:
Executive Talents, Entrepreneurs, Business Leaders
Effective Period:
Ongoing
Date of Approval:
N/A
Date of Changes:
N/A
Year:
2026
Region / City:
Wayne County, Michigan, United States
Community / Neighborhood:
Central Park Estates
Topic:
Homeowners association dispute and property lien enforcement
Document type:
Community notice and case summary
Organization:
Central Park Estates Homeowners Association (CPHOA1)
Court:
Wayne County Circuit Court – Business Court
Judge:
Edward Ewell, Jr.
Author:
Craig Chismar, President of CPHOA1
Parties:
Central Park Estates Homeowners Association and Craig Chismar (Plaintiffs) vs. Central Park Community Association (Defendant)
Audience:
Property owners in Central Park HOA1 (233 homeowners)
Related legal action:
Emergency Ex Parte Temporary Restraining Order (TRO)
Lien date:
January 5, 2026
Lien recording date:
January 6, 2026
Court order date:
February 12, 2026
Validity of order:
14 days unless extended by the court
Subject property issue:
Enforcement and foreclosure actions related to a recorded HOA lien
Key decision:
Court discharged and voided the Notice of Lien and temporarily prohibited enforcement or collection actions
Year:
2022
Region / City:
Michigan
Topic:
Physician Assistant Program Acceptance
Document Type:
Statistical Report
Institution:
Wayne State University
Author:
Wayne State University
Target Audience:
Prospective students, academic advisors
Period of Validity:
Fall 2022
Approval Date:
Not provided
Date of Changes:
Not provided
Year:
2026
Region / City:
Wayne County, Utah
Topic:
Salaries of elected officials
Document Type:
Ordinance
Authority:
Wayne County Commission
Author:
Wayne County Commission
Target Audience:
Wayne County Elected Officials
Period of Validity:
2026
Approval Date:
____________________, 2026
Date of Changes:
N/A
Year:
2024
Region / City:
Wayne County
Topic:
Integrated Pest Management
Document Type:
Fee Schedule
Institution:
Wayne County Agriculture Department
Target Audience:
Agricultural producers
Effective Period:
May - August 2024
Approval Date:
N/A
Modification Date:
N/A
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
Product:
Sage 100 ERP
Topic:
State paid sick leave configuration
Document type:
Technical support knowledge base article
Intended use:
Payroll and time off accrual configuration
Audience:
Payroll administrators and system administrators
Scope note:
Informational guidance, not tax advice
System area:
Payroll module
Configuration elements:
Time Off Accrual, Earnings Codes, Time Off Maintenance, Employee Maintenance
Compliance note:
State-specific requirements vary
Source organization:
Sage Customer Support
Software environment:
Windows-based Sage 100 ERP
Note:
Year
Region / City:
Minnesota
Subject:
Earned Sick and Safe Time
Document Type:
Employee Notice
Organization / Institution:
Minnesota Department of Labor and Industry
Author:
Minnesota Department of Labor and Industry
Target Audience:
Employees in Minnesota
Year:
[Not provided]
Region / City:
[Not provided]
Subject:
Employee benefits
Document type:
Policy
Organization / Institution:
[Not provided]
Author:
[Not provided]
Target audience:
Employees
Effective period:
[Not provided]
Approval date:
[Not provided]
Modification date:
[Not provided]
Description:
This document is a sample company policy regarding sick leave for employees.
Organization:
Texas Department of Criminal Justice
Document Type:
Administrative form
Form Title:
Sick Leave Pool Application for Withdrawal
Jurisdiction:
Texas
Country:
United States
Subject:
Sick leave pool withdrawal due to catastrophic injury or illness
Eligible Applicants:
Employees of the Texas Department of Criminal Justice
Related Law:
Texas Government Code §§ 552.021, 552.023, 559.004
Required Documentation:
Licensed practitioner’s statement describing injury or illness and date of onset or diagnosis
Approval Authority:
Warden, Department Head, or Designee; Sick Leave Pool Administrator
Maximum Hours Granted:
240
Distribution:
Employee Master Human Resources File; Employee Unit or Department Medical File (Sick Leave Section); Employee copy