№ files_lp_3_process_7_106758
File format: docx
Character count: 3493
File size: 33 KB
Contractual supplement to the Registry Agreement for the .xyz top-level domain establishing ICANN’s temporary authority to implement specified Required Changes and defining related notice, termination, and delegation conditions between ICANN and XYZ.COM, LLC.
Title:
Supplement to Registry Agreement
Related Agreement:
Registry Agreement for the .xyz TLD
Parties:
Internet Corporation for Assigned Names and Numbers (ICANN); XYZ.COM, LLC
Registry Operator:
XYZ.COM, LLC
TLD:
.xyz
Subject Matter:
Modification of specified provisions of the Registry Agreement by ICANN without Registry Operator consent
Key Provisions Affected:
Specification 6; Specification 7 (§1, §2.a, §2.b); Specification 11; provisions subject to Governmental Advisory Committee advice
Definition Introduced:
Required Change
Effective Period for ICANN Right to Implement Required Changes:
Until 15 January 2014
Termination Right:
Registry Operator may terminate within thirty (30) calendar days of receipt of a Change Notice, subject to conditions
Delegation Condition:
Termination right limited after first delegation of the TLD to designated nameservers into the root-zone
Authority Reference:
ICANN Board of Directors Temporary Policy under Specification 1
Signatories:
Akram Atallah, President, Generic Domains Division (ICANN); Daniel Negari, CEO (XYZ.COM, LLC)
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:
2026
Region / City:
International
Subject:
Internet domain registry operations
Document Type:
Legal agreement
Organization / Institution:
Internet Corporation for Assigned Names and Numbers (ICANN)
Author:
ICANN and MAN SE
Target Audience:
Registry operators and stakeholders
Effective Date:
_________________
Term:
As defined in Section 4.1
Governing Law:
California, United States; European Union for Registry Operator
TLD:
.man
Specifications Referenced:
Specification 1–7
Year:
2026
Jurisdiction:
California, United States
Type of document:
Legal agreement
Parties:
Internet Corporation for Assigned Names and Numbers (ICANN); CFA Institute
Domain:
.cfa top-level domain
Purpose:
Delegation and operation of TLD, compliance with ICANN policies
Effective Date:
_________________
Terms:
Subject to expiration or termination under Section 4
Obligations:
Registry services, compliance with Consensus Policies, data escrow, reporting, protection of third-party rights
Year:
2026
Region / City:
International / Internet governance
Subject:
Domain name registry operations
Document Type:
Agreement / Contract
Organization / Institution:
Internet Corporation for Assigned Names and Numbers (ICANN); CFA Institute
Author:
ICANN and CFA Institute representatives
Effective Date:
_________________
Term:
As defined in Section 4.1 of the Agreement
Scope:
Delegation, operation, and management of the .cfa top-level domain
Obligations:
Compliance with ICANN Consensus Policies, Temporary Policies, data escrow, reporting, publication of registration data, reserved names management, interoperability, and legal rights protection
Approved Services:
Registry Services specified in Specification 6 and Exhibit A
Additional Services:
Subject to ICANN approval under Registry Services Evaluation Policy (RSEP)
Governing Law:
California, United States (for ICANN); Virginia, United States (for Registry Operator)
Year:
2026
Region / Jurisdiction:
California, United States; British Virgin Islands
Subject:
Internet Domain Name Registry Agreement
Document Type:
Legal Agreement / Contract
Organization:
Internet Corporation for Assigned Names and Numbers (ICANN)
Counterparty:
Minds + Machines Group Limited
Top-Level Domain:
.vip
Effective Date:
_________________
Term:
As defined in Section 4.1
Scope:
Delegation, operation, and management of TLD, compliance with ICANN policies
Obligations:
Technical feasibility, data escrow, monthly reporting, registration data publication, protection of third-party rights
Year:
2026
Jurisdiction:
California, United States / Japan
Subject:
Internet domain registry operations
Document Type:
Legal agreement
Organization:
Internet Corporation for Assigned Names and Numbers (ICANN)
Counterparty:
JCB Co., Ltd.
Author:
ICANN and JCB Co., Ltd.
Effective Date:
_________________
Term:
As defined in Section 4.1
Approved Services:
Registry services as specified in Specification 6 and Exhibit A
Compliance Requirements:
Consensus Policies, Temporary Policies, Data Escrow, Publication of Registration Data, Reserved Names, Registry Interoperability and Continuity, Protection of Legal Rights of Third Parties
Financial Guarantee:
Continued Operations Instrument
Context:
Legal contract defining responsibilities, compliance obligations, and technical requirements for operation of the .jcb top-level domain under ICANN delegation.
Organization:
XYZ Community-Based Care, Inc.
Document type:
Cost Allocation Plan
Sector:
Child welfare
Jurisdiction:
Florida, United States
Regulatory framework:
2 CFR Part 200
Allocation method:
Direct Allocation Method
Accounting basis:
Current reporting month
Certifying authority:
Chief Executive Officer
Related systems:
Florida Safe Families Network (FSFN)
Related plans:
Public Assistance Cost Allocation Plan (PACAP)
Attachments:
Position Listing; Sub-contract Listing; Title IV-E Maintenance; Organization Chart; Chart of Accounts
Jurisdiction:
State of Oklahoma
Document type:
Legal release
Subject matter:
Employment law and severance
Governing laws:
Federal and Oklahoma employment and anti-discrimination statutes
Parties:
State of Oklahoma; XYZ Agency; employee
Related agreements:
Voluntary Separation Agreement
Effective date:
Date of signing in 2015
Exclusions:
Age Discrimination in Employment Act; workers’ compensation claims
Enforcement authorities:
Equal Employment Opportunity Commission; Department of Labor
Legal source category:
Employment and civil rights law document
Year:
20xx
Region / City:
Louisiana
Subject:
Agreed-Upon Procedures, Compliance and Control Review
Document Type:
Engagement Letter
Organization / Institution:
CPA Firm
Author:
CPA Firm
Target Audience:
Entity Head, Louisiana Legislative Auditor (LLA)
Period of Validity:
Fiscal period ended June 30, 20xx
Approval Date:
[Date]
Date of Modifications:
[Date]
Year:
2011
Region / city:
Nigeria
Subject:
Company Formation, Memorandum of Association, Articles of Association
Document Type:
Legal document, Corporate governance document
Organ / institution:
Federal Republic of Nigeria
Author:
Not specified
Target Audience:
Corporate stakeholders, legal professionals, business founders
Validity Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Facility:
ABC Hospital
Test System:
Commercial Identification System XYZ
Note:
Test System Primary SOPs include
Method Verification:
Instrument received and test system verification completed in year . Streamlined microbial identification was verified in year ______ (documented QC performance for 3 consecutive lot numbers of gram-positive and gram-negative panels from 3 different shipments that spanned 3 consecutive seasons).
Testing personnel:
Training of Personnel: Completion of training documented in_.
Competency Assessment:
New employees 6 months and 12 months after initial training and annually thereafter.
Proficiency Testing:
Rotate personnel; all personnel review results. Proficiency testing records filed in_______.
Summary of Isolates:
During the assessment period, ID was performed on # isolates
Environment:
Temperature Monitoring: Temperature monitoring records for refrigerators, freezers, and ambient range are performed and corrective action taken as per LAB-SOP-XXX and checklist requirements XYZ.
Test System and Reagents Information:
Manufacturer: Package insert contains system performance data and describes testing principle and procedure, QC recommendations (including streamlined QC), and limitations.
Summary of in-house data from streamlined QC testing:
Streamlined QC testing was performed according to SOP ______.
Summary of in-house data from routine instrument performance checks:
Instrument checks were done according to SOP ______.
Summary of corrected reports and physician complaints:
Documentation located ____.
Frequency of error occurrence:
Unlikely (once every 2-3 years) Occasional (once per year) Probable (once per month)
Severity of harm to patient:
Negligible (temporary discomfort) Minor (temporary injury; not re
Year:
2023
Region / City:
USA
Topic:
Pharmaceutical submission
Document Type:
Submission of promotional materials
Organization:
FDA
Author:
John Doe
Target Audience:
FDA reviewers
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
A submission document for promotional materials related to a pharmaceutical product, including clean and annotated versions of the materials, as well as FDA-approved PI and Medication Guide.
Version:
1.00
Updated:
01/01/2000
Author:
John Smith
Year:
2000
Region / City:
N/A
Topic:
Solution Design Documentation
Document Type:
Template
Organization / Institution:
N/A
Target Audience:
Project teams, engineers, developers
Effective Period:
N/A
Approval Date:
N/A
Date of Changes:
01/01/2000
Year:
2023
Region / City:
Europe
Theme:
Architecture, Interoperability
Document Type:
Template
Organization / Institution:
The Open Group
Author:
Unknown
Target Audience:
Enterprise architects, solution architects, policy makers, public administration officials
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2011
Region / City:
Fort Anywhere, Wyoming
Subject:
Casualty Operations Procedures
Type of document:
Standard Operating Procedure
Organization:
XYZ Infantry Brigade
Target Audience:
Assigned units and personnel
Period of validity:
Ongoing
Approval date:
15 May 2011
Modification date:
N/A
Company:
XYZ Credit Union Limited
Document title:
Compliance Policy
Procedure Reference:
XYZ CPOL01
Version:
1
Approval date:
xx/xx/2014
Implementation date:
xx/xx/2014
Next review date:
xx/xx/2015
Reviewed by:
Board of Directors
Approved by:
Board of Directors
Department(s) concerned:
All
Document owner:
Compliance Officer
Legislative basis:
Credit Union Act, 1997 (as amended)
Applicable sections of legislation:
Sections 63(A)(2), 76(B), 76(D)
Geographical context:
Ireland
Document type:
Corporate compliance policy
Scope:
All officers of the credit union
Review frequency:
Annual
Note:
Year
Subject:
Conflict of Interest
Document Type:
Policy
Organization / Institution:
XYZ FOOD BANK
Target Audience:
Employees, Board Members
Year:
2025
Region / City:
XYZ
Theme:
Swimming competition
Document type:
Meet Guide
Organization / Institution:
XYZMasters Swimming Club
Author:
XYZ
Target Audience:
Registered Masters Swimming Queensland (MSQ) swimmers, Masters Swimming Australia (MSA) affiliated swimmers, international swimmers
Effective Period:
March 2025
Approval Date:
February 2025
Date of Changes:
February 2025
Year:
2026
Organization:
XYZ Company
Document Type:
Policy
Target Audience:
Employees with Network, Email, and Internet access
Scope:
Network, Email, and Internet usage within company premises and remote work locations
Responsible Department:
Information Technology / Human Resources
Usage Period:
Duration of employment
Approval Date:
2026-02-01
Revision Date:
Not specified
Security Classification:
Internal
Date:
August 15, 2019; May 31, 20XX
Location:
America City, TX 75093
Document Type:
Resignation letters
Subject:
Resignation from board positions
Organizations:
Town Lake Homeowners Association; XYZ Council
Positions:
Secretary on the Board of Directors; Board Member
Authors:
Jonathan Smith; Bill Jones
Recipients:
Jamie Doe, President; Chelsea
Contact Information:
555-555-5555; 555-123-4567; [email protected]
Effective Date:
Immediate; Last day of fiscal year ending May 31, 20XX