№ lp_1_2_42059
File format: docx
Character count: 30230
File size: 385 KB
Internal governance source outlining the structure, responsibilities, history, services, and regulatory context of a UK charitable company delivering community, family, and neighbourhood services.
Organization:
North Halifax Partnership Ltd
Document type:
Trustees Handbook
Legal status:
Registered charity and not-for-profit limited company
Company registration number:
04365411
Charity registration number:
1169746
Registered jurisdiction:
England and Wales
Registered address:
Kevin Pearce Children’s Centre, Ovenden Road, Ovenden, Halifax, HX3 5RQ
Governing body:
Board of Trustees
Primary activities:
Children’s Centres services, neighbourhood engagement, early help, community development
Geographic focus:
North and East Halifax and the Lower Calder Valley
First established:
1998
Charitable status approved:
October 2016
Primary funding sources:
Local authority contracts and external grant funding
Contact roles:
Company Secretary; Chief Executive Officer
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:
2014
Region / city:
Halifax, Canada
Topic:
IMT networks architecture and topology
Document type:
Working Document
Organization:
ITU-R
Author:
Working Party 5D
Target audience:
Telecommunications professionals and engineers
Period of validity:
Not specified
Approval date:
23 June 2014
Date of modifications:
Not specified
Year:
2025–26
Geographical Area:
Central Halifax, Calderdale
Region:
West Yorkshire
Country:
England
Producing Body:
Calderdale Intelligence Network
Associated Authority:
Calderdale Health and Wellbeing Board
Related Organisations:
NHS England; West Yorkshire ICB
Subject:
Population health management and neighbourhood health priorities
Focus:
Health inequalities, unplanned care utilisation, prevention and early intervention
Data Sources:
Population Health Management Model; CHFT UEC model; GP registered population data
Target Population:
Residents registered with general practices in Central Halifax PCN
Key Metrics:
Reducing preventable unplanned care utilisation; Improving secondary prevention and early intervention
Time Frame of Data:
2024–25 (12-month period)
Document Type:
Intelligence profile
Organization:
Confederation of Canadian Unions (CCU-CSC)
Event:
31st Biennial Convention
Location:
Halifax, Nova Scotia, Canada
Convention Dates:
October 14–16, 2023
Document Type:
Delegate declaration form
Purpose:
Registration and certification of voting delegates and guests representing affiliated unions and locals
Related Regulation:
CCU-CSC Constitution, Article VIII
Maximum Voting Delegates:
10 per affiliate
Submission Deadline:
October 6, 2023
Convention Fee:
$100 per delegate or guest
Payment Deadline:
October 9, 2023
Payment Recipient:
CCU-CSC Treasurer
Treasurer:
Scarlett Farquhar
Contact Email:
[email protected]
Submitting Authority:
Local President or designated representative
Participating Organizations:
AESESCOTU-SCTTCMAWCUSWNSUPEPPWC – National; PPWC Local 1; PPWC Local 2; PPWC Local 8; PPWC Local 9; PPWC Local 15; PPWC Local 26; YUSA
Additional Requirement:
Identification of the delegate elected or appointed to the Resolutions Committee on Friday, October 13, 2023
Year:
2026
Region / City:
Halifax County
Type of Document:
Election Fee Schedule
Legal Reference:
G.S. 163-294.2e
Positions Listed:
Clerk of Court, District Attorney, County Commissioner, School Board, State Representative, State Senator, Sheriff, Soil and Water Conservation, City School Board
Filing Fees:
Specified in USD
Election Date:
March 3, 2026
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.
Year:
2011
Region / City:
United Kingdom
Theme:
Charity Law, Legal Structure for Charities
Document Type:
Model Constitution
Organisation:
Charity Commission
Author:
Charity Commission
Target Audience:
Charitable organisations seeking to incorporate as CIO
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Amendments:
Not specified
Date:
May 14, 2018
Location:
Simi Valley, California
Year:
2018
Region / City:
Simi Valley, California
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
City Council of Simi Valley
Author:
Simi Valley City Council
Target Audience:
Local residents, government officials
Period of Action:
May 14, 2018
Date of Approval:
May 14, 2018
Date of Last Amendment:
None
Note:
Year
Topic:
Charity governance
Document Type:
Guide
Target Audience:
Trustees, Charity organizations
Year:
2025
Region / City:
London
Topic:
Board meeting, financial and governance matters, academic and research updates
Document Type:
Meeting Minutes
Organization / Institution:
Institute of Cancer Research
Author:
Secretariat
Target Audience:
Board members, institutional stakeholders
Period of validity:
26 June 2025
Approval Date:
26 June 2025
Date of Changes:
N/A
Note:
Contextual description
Organization:
Sheldon Independent School District
Governing body:
Board of Trustees
Meeting type:
Regular meeting
Date:
December 18, 2018
Time:
7:00 PM–9:09 PM
Location:
Ney Administration Complex, 11411 C. E. King Parkway, Houston, TX 77044
Jurisdiction:
Houston, Texas
Chair:
Board of Trustees
Attendance:
Trustees Rivas, Archie, Cormier, Palmer; Trustees Coleman, Kolacny, Myles absent
Actions taken:
Board reorganization; approval of consent agenda, construction guidelines, renovation proposal, budget allocation, MOU, personnel actions
Elections:
Declaration and seating of elected trustees for Positions 4–7
Committees or sessions:
Open session and closed session under Texas Government Code
Period covered:
2018–2019 school year
Record type:
Official meeting minutes
Year:
2025
Institution:
Northcross Intermediate School
Document Type:
Board Meeting Minutes
Location:
Northcross, New Zealand
Attendees:
David Oakley, Jonathon Tredray, Kevin Faulkner, Marc Rowlinson, Lynne Potts, Jacqui Spencer, Christina England, Jill Haslam, Steve Mueller, Tania Wansink, Jared Cuff, Kelly Young, Steve Murray
Topics Covered:
School walkthrough, Principal’s report, property updates, finance report, draft budget 2025, overnight trip permissions, correspondence, staff reports, general business
Decisions:
Approval of minutes, speaking rights, shade area installation, draft budget 2025, overnight trips, leave requests, board vacancy handling
Next Meeting Date:
8 April 2025
Year:
2012
Region / city:
United States
Topic:
Bankruptcy, Trustee Guidelines
Document Type:
Handbook
Agency:
U.S. Department of Justice, Executive Office for United States Trustees
Author:
U.S. Department of Justice
Target Audience:
Standing Trustees, Bankruptcy Professionals
Effective Period:
From October 1, 2012
Approval Date:
October 1, 2012
Date of Changes:
N/A
Year:
2018
Region / City:
England and Wales
Theme:
Charity Law, Local Authorities
Document Type:
Policy Guidance
Organization:
Charity Commission for England and Wales
Author:
Charity Commission for England and Wales
Target Audience:
Local authorities, charity trustees
Validity Period:
From 7 March 2024
Approval Date:
9/04/2018
Amendment Date:
Not updated since the Charities Act 2022 changes
Year:
2011
Region / city:
United Kingdom
Subject:
Charitable Organisations
Document Type:
Model Constitution
Author:
Charity Commission
Target Audience:
Charity trustees, charity founders
Period of validity:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
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
Year:
2005
Region / City:
Strasbourg
Theme:
Human rights, property law
Document type:
Court ruling
Authority:
European Court of Human Rights
Author:
European Court of Human Rights
Target audience:
Legal professionals, scholars
Period of validity:
N/A
Date of adoption:
15 November 2005
Date of revision:
30 August 2007