№ lp_1_2_50552
File format: docx
Character count: 2990
File size: 16 KB
Minutes of the Board of Trustees meeting at Dwight Foster Public Library, discussing financials, library services, strategic plans, and community engagement.
Year:
2020
Region / City:
Dwight Foster Public Library
Subject:
Library Management, Board Meetings
Document Type:
Meeting Minutes
Organization:
Dwight Foster Public Library
Author:
Dwight Foster Public Library Board of Trustees
Target Audience:
Library board members, library staff, local community
Period of Validity:
2020-2021
Approval Date:
December 14, 2020
Date of Last Change:
None
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.
Jurisdiction:
Minnesota, United States
Legal basis:
Minnesota Rules parts 9555.5105, 9555.5705, 9555.6167, 9555.6225
Document type:
Placement agreement
Service setting:
Adult foster care home
Parties involved:
Resident; legal representative (if applicable); AFC license holder
Scope of services:
Lodging, food, protection, household services, personal care, safeguarding of cash resources, transportation, accessibility modifications, medication assistance
Target population:
Adults residing in licensed adult foster care homes
Regulatory references:
Vulnerable Adults Act; maltreatment reporting requirements
Structure:
Multi-part agreement with service-specific requirements and narrative descriptions
Dates referenced:
Date plan was developed; date of placement; anticipated length of placement
Note:
Year
Theme:
Foster Care, Animal Welfare
Document Type:
Application Form
Organization:
Yadkin County Animal Shelter
Author:
YCAS
Target Audience:
Individuals interested in fostering animals
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Note:
Year
Theme:
Foster Care, Residential Care
Document Type:
Authorization Form
Organization / Institution:
Texas Department of Family and Protective Services (DFPS)
Target Audience:
Caregivers, Caseworkers
Note:
Year
Year:
2025
Region / City:
Massachusetts
Topic:
Adult Foster Care and Group Adult Foster Care
Document Type:
Bulletin
Organ / Institution:
Executive Office of Health and Human Services
Author:
Mike Levine, Undersecretary for MassHealth
Target Audience:
Adult Foster Care and Group Adult Foster Care Providers
Period of Validity:
August 2025
Approval Date:
August 2025
Date of Changes:
N/A
Note:
Year
Subject:
Travel expense reimbursement
Document Type:
Form
Author:
Missouri Department of Social Services
Target Audience:
Resource Providers, Workers
Period of Validity:
Ongoing
Year:
2018
Region / City:
Minnesota
Topic:
Resident Rights in Adult Foster Care
Document Type:
Rights Receipt
Organization:
Minnesota Statutes
Author:
Not specified
Target Audience:
Residents of adult foster care programs
Effective Period:
As of April 1, 2018
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Subject:
Foster Care Placement Assessment
Document Type:
Home Study Report
Target Audience:
Social workers, foster care agencies
Year:
2018
Region / City:
Minnesota
Theme:
Resident Rights, Adult Foster Care
Document Type:
Legal Compliance Form
Organization / Institution:
Minnesota Adult Foster Care
Author:
Minnesota Statutes
Target Audience:
Adult Foster Care residents
Period of validity:
Indefinite
Approval Date:
April 1, 2018
Modification Date:
N/A
Year:
2021
Region / City:
Massachusetts
Subject:
Adult Foster Care, Primary Care, Medical Necessity
Document Type:
Form
Agency/Organization:
Commonwealth of Massachusetts Executive Office of Health and Human Services Office of Medicaid
Author:
Commonwealth of Massachusetts
Target Audience:
AFC providers, Primary Care Providers, MassHealth members
Validity Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
N/A
Region / City:
Grant/Traverse/Wilkin County, MN
Theme:
Child Foster Care Licensing
Document Type:
Application Packet
Organization / Institution:
Grant County Social Services
Author:
Kim Gulbrandson, Social Worker
Target Audience:
Prospective Foster Care Applicants
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Note:
Year
Year:
2018
Region / City:
Minnesota
Topic:
Resident Rights
Document Type:
Legal Notice
Agency:
Washington County Community Services
Author:
Unknown
Target Audience:
Residents of Adult Foster Care
Period of Effect:
From April 1, 2018
Approval Date:
April 1, 2018
Modification Date:
Not specified
Note:
Year
Theme:
Elderly Waiver, HCBS
Document Type:
Program Plan
Organization / Institution:
DHS
Target Audience:
Providers, AFC program license holders
Year:
2020
Region / City:
Portland, Maine
Theme:
Housing, Youth, Social Programs
Document Type:
Press Release
Organ / Institution:
Portland Housing Authority, John T. Gorman Foundation
Author:
Cheryl Sessions
Target Audience:
General public, stakeholders in social services, housing authorities
Period of Activity:
2020–2023
Approval Date:
March 9, 2020
Date of Modifications:
Not specified
Year:
2025
Region / City:
Washington Township
Topic:
Local government meeting minutes
Document Type:
Meeting Minutes
Agency / Institution:
Washington Township Trustees
Author:
Trustees Faulder, Berg, Lewis, and others
Target Audience:
Local government officials, residents of Washington Township
Effective Period:
December 8, 2025
Approval Date:
December 8, 2025
Amendment Date:
None
Year:
2024-2025
Region / City:
Indiana University
Theme:
Teaching Excellence
Document Type:
Guidelines
Organization / Institution:
Indiana University
Author:
Indiana University Faculty Council
Target Audience:
Faculty members of Indiana University
Period of Validity:
2024-2025
Approval Date:
June 2000
Date of Changes:
February 2015, 2019
Year:
2025
Region / City:
Honolulu, HI
Theme:
Board meeting, bylaws revision
Document type:
Meeting minutes
Organization:
Office of Hawaiian Affairs
Author:
Not specified
Target audience:
OHA board members, public
Effective period:
March 20, 2025
Approval date:
March 20, 2025
Date of amendments:
None
Issuing authority:
U.S. Department of Justice, Executive Office for United States Trustees
Document type:
Administrative handbook
Subject matter:
Bankruptcy law, Chapter 7 trustee administration
Jurisdiction:
United States
Effective date:
October 1, 2012
Amendments noted:
September 8, 2016
Intended audience:
Chapter 7 trustees
Legal basis:
Title 11 of the United States Code
Scope:
Duties, appointment, ethics, case administration, financial controls, and oversight of Chapter 7 trustees
Organization:
Happy Homestead Cemetery District
Governing body:
Board of Trustees
Document type:
Meeting minutes
Meeting date:
January 25, 2024
Meeting location:
1261 Johnson Blvd, South Lake Tahoe, California
Chairman:
Willard Ellis
Vice Chairman:
Doug Witt
Clerk of the Board:
Adria Nkala
Fiscal years referenced:
FY 2022–2023; FY 2023–2024; FY 2024–2025
Audit period:
Fiscal year ending June 30, 2023
Policy effective date:
January 1, 2024
Attendance:
Board members and district staff present; one staff member absent
Adjournment time:
10:30 a.m.