№ files_lp_3_process_7_005050
File format: docx
Character count: 2573
File size: 64 KB
Year:
2025
Region / City:
Cincinnati, Ohio
Subject:
Graduate Medical Education Contract
Document Type:
Contract
Institution:
University of Cincinnati Medical Center
Author:
UC Health, LLC
Target Audience:
Residents and Fellows
Effective Period:
From XX/XX/XXXX to 6/30/2026
Approval Date:
XX/XX/XXXX
Amendment Date:
Not specified
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:
Not specified
Region / City:
Cincinnati
Subject:
Social and Behavioral Sciences Research
Document Type:
Research Protocol Submission Guidelines
Institution / Organization:
University of Cincinnati
Author:
Not specified
Target Audience:
Researchers submitting to the IRB-S
Validity Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2016
Region / City:
Cincinnati, Ohio
Topic:
Health Department Quality Improvement
Document Type:
Plan
Agency / Institution:
Cincinnati Health Department
Author:
Dr. Regina Hutchins
Target Audience:
CHD staff, Health Department leadership, public health professionals
Period of validity:
2016-2019
Date of Approval:
xx/xx/xxxx
Date of Revisions:
xx/xx/xxxx
Year:
2019
Region / City:
Cincinnati, Ohio, USA
Type of Document:
Notice for Qualifications (NFQ)
Issuing Agency:
City of Cincinnati, Department of Sewers
Target Audience:
Professional landscaping firms
Submission Deadline:
June 24, 2019
Contact:
Bobbie Hageman, Chief Procurement Officer, Department of Finance – Purchasing Division, [email protected]
Scope:
As-needed landscaping and maintenance services for Green Infrastructure Assets including planting, pruning, watering, fertilizing, mulch, weed control, erosion prevention, and site clean-up
Project Budget:
Estimated fee under $50,000
Required Qualifications:
Knowledge of horticulture, registered arborist or certified nursery technician, Ohio pesticide applicator license or certificate, experience with related projects
Year:
2025
Region / City:
Greater Cincinnati (Dearborn and Ohio counties, Indiana; Brown, Clermont and Hamilton counties, Ohio; Boone, Campbell, Grant and Kenton counties, Kentucky)
Topic:
Funding Opportunity, Community-Based Organizations, Grant Application
Document Type:
Request for Proposal (RFP)
Organization / Institution:
United Way of Greater Cincinnati
Author:
United Way of Greater Cincinnati
Target Audience:
Community-based organizations, nonprofits, and grant applicants
Effective Period:
July 2025 - June 2026
Approval Date:
May 9, 2025
Date of Last Revision:
May 29, 2025
Year:
2025
Region / City:
Greater Cincinnati area (Dearborn and Ohio counties, Indiana; Brown, Clermont and Hamilton counties, Ohio; Boone, Campbell, Grant and Kenton counties, Kentucky)
Topic:
Community funding, grants, nonprofit organizations
Document Type:
Request for Proposals (RFP)
Organization:
United Way of Greater Cincinnati
Author:
United Way of Greater Cincinnati
Target Audience:
Community-based organizations, nonprofit organizations serving local communities
Period of Validity:
July 2025 - June 2026
Approval Date:
May 2025
Date of Changes:
None specified
Date:
July 16, 2022
Region / City:
Cincinnati, OH
Theme:
Investment Club Meeting
Document Type:
Meeting Minutes
Organ / Institution:
Cincinnati Model Investment Club (CinMIC)
Author:
Rich Alden (Presiding Partner)
Target Audience:
CinMIC Members
Period of Action:
July 16, 2022
Approval Date:
July 16, 2022
Amendment Date:
None
Year:
2021
Region / City:
Cincinnati
Topic:
Investment Club Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Cincinnati Model Investment Club
Author:
Kate Lester, Recording Partner
Target Audience:
Members of the Cincinnati Model Investment Club
Effective Period:
October 16, 2021
Approval Date:
October 16, 2021
Amendment Date:
None
Meeting Participants:
Richard Alden, Dene Alden, Marty Eckerle, Craig Jacobsen, and others
Financial Report:
$3,197.47 as of October 8, 2021
Agenda:
Review of portfolio, stock presentation, new disclaimer, and future portfolio adjustments
Decisions:
Motion to establish a 1:1 ratio of stocks to watchers by February 28, 2022
Context:
A record of the Cincinnati Model Investment Club’s meeting, documenting financial updates, stock decisions, and member discussions.
Year:
2025
Region / City:
Hamilton, OH
Subject:
Copper network retirement
Document Type:
Regulatory filing
Organization:
Federal Communications Commission (FCC)
Author:
Cincinnati Bell Telephone LLC d/b/a Altafiber Network Solutions
Target Audience:
Telecommunications service providers, network operators
Effective Date:
May 1, 2025
Date of Approval:
February 3, 2025
Date of Last Modification:
N/A
Year:
2018
Location:
Cincinnati, Ohio, USA
Topic:
Challenge Based Learning in Mathematics and Science
Document Type:
Session Record / Workshop Summary
Organizer:
University of Cincinnati
Speaker:
Jacob Ohnmeis
Prepared by:
Kelly Hiersche
Audience:
RET Participants (Research Experience for Teachers)
Time:
2:45–5:00 PM
Venue:
Swift Hall, Room 608
Focus Area:
Middle School Mathematics, Engineering Design Process, Student Engagement
Activities Included:
Candy experiment, CBL unit presentation, Pythagorean Theorem hands-on challenge
Organization:
University of Cincinnati Sociology Graduate Student Lyceum
Institution:
University of Cincinnati
Department:
Department of Sociology, College of Arts and Sciences
Document type:
Constitution and organizational by-laws
Subject:
Governance and administration of a graduate student organization
Location:
Cincinnati, Ohio, United States
Membership categories:
Voting members, Non-voting members, Honorary members
Eligibility for voting membership:
Graduate students enrolled in the Sociology program of the College of Arts and Sciences
Governing bodies:
Executive Board and University Advisor
Officer positions:
President or Co-Presidents, Vice-President or Vice-Presidents, Treasurer, Secretary
Officer term length:
One year
Meeting frequency:
Minimum of three meetings per semester
Election period:
April
Assumption of duties:
First regular meeting in October
Amendment requirement:
Two-thirds vote of all voting members and approval of the appropriate governing board
Ratification requirement:
Two-thirds vote of the charter members and approval of the appropriate governing board
Year:
2012
Region / City:
Cincinnati
Theme:
Pediatric Rheumatology, Research Funding
Document Type:
Funding Opportunity Announcement
Organization:
Cincinnati Children’s Hospital Medical Center
Author:
Susan Thompson, PhD (P30 Program Director), Edward Giannini (P30, P&F Director and Co-Program Director)
Target Audience:
Pediatric rheumatology researchers, CARRA members, post-doctoral fellows
Period of Effect:
February 3, 2012
Approval Date:
February 3, 2012
Date of Changes:
Not specified
Organization:
Rotary Club of Cincinnati
Document Type:
Board meeting minutes
Meeting Date:
April 13, 2017
Meeting Time:
1:30 p.m.
Location:
Hilton Cincinnati Netherland Plaza – Julep Room
City:
Cincinnati
State:
Ohio
Country:
United States
Presiding Officer:
Jack Scott, President
Secretary/Treasurer:
Dave Carlin
Executive Director:
Linda Muth
Governing Body:
Board of Directors
Topics:
financial statements, approval of previous minutes, membership proposals, membership status changes, board nominations, administrative updates, committee reports
Related Organization:
Rotary International District 6670
Referenced Event:
RI Convention
Referenced Fundraiser:
Festival of Dinners
Attendance Record:
Board members and executive director present with listed attendees and absences
Decisions Recorded:
approval of financial statements, approval of previous meeting minutes, confirmation of membership proposals, approval of status changes, endorsement of a district representative nomination
Year:
2025
Region / City:
Istanbul
Topic:
Graduate Student Congress, Writing Guidelines
Document Type:
Guidelines
Organization / Institution:
Istanbul Sabahattin Zaim University, İlim Yayma Foundation
Author:
Not specified
Target Audience:
Graduate students, researchers
Period of Action:
May 14-15, 2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / City:
Oxford
Topic:
Graduate Admissions, Complaints and Appeals
Document Type:
Form
Institution:
University of Oxford
Author:
Graduate Admissions Office
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Document type:
Academic program self-study
Academic level:
Graduate programs
Institutional context:
University program review
Geographic context:
Florida State University System
Review period:
2015–16 to 2021–22
Primary focus:
Program evaluation and quality assurance
Covered areas:
Program overview, faculty capacity, student demographics, curriculum design, learning outcomes
Intended contributors:
Program directors and faculty
Associated processes:
Institutional effectiveness and accreditation support
Year:
2023
Region / City:
United States / Albuquerque
Theme:
Graduate Assistantship, Employment Offer, University
Document Type:
Official Offer Letter
Organization / Institution:
University of New Mexico
Author:
Department of Anthropology, University of New Mexico
Target Audience:
Graduate students applying for assistantships
Period of Validity:
Fall 2023 onwards
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Contextual Description
Year:
2020
Region / City:
N/A
Subject:
Graduate student admissions system requirements
Document Type:
Requirements Document
Organization / Institution:
N/A
Target Audience:
Business owners, Data Architects, Application Architects, Technical Architects
Effective Period:
N/A
Approval Date:
September 24, 2020
Revision Date:
September 24, 2020
Institution:
University of Nevada, Las Vegas
College:
Graduate College
Academic Year:
2025–2026
Program:
Master of Science in Nursing
Specialization:
Certified Nurse Midwifery
Document Type:
Plan of Study form
Degree Level:
Graduate
Total Credits Required:
53
Core Credits:
15
Specialization Credits:
36
Culminating Experience Credits:
2
Course Level Requirement:
Minimum 50 percent at 700-level
Minimum GPA for Graduation:
3.00
Submission Platform:
Grad Rebel Gateway
Approval Authority:
Graduate College
Institution:
University of Nevada, Las Vegas
College:
Graduate College
Academic year:
2023–2024
Degree program:
Dual Degree Master of Public Health and Doctor of Medicine
Track:
Generalist Track
Delivery format:
Online
Type of document:
Plan of study form
Catalog reference:
2023–24 Graduate Catalog
Total credits required:
47
Required GPA for graduation:
3.00
Course level requirement:
Minimum 50 percent at the 700 level
Internship requirement:
School of Medicine internship
Culminating experience:
EOH 794
Source type:
University academic catalog and degree requirements form
Year:
2023-2024
Region / City:
Las Vegas
Subject:
Graduate Education, Public Health
Document Type:
Academic Catalog
Institution:
UNLV Graduate College
Author:
UNLV
Target Audience:
Graduate Students, Medical and Public Health Students
Period of Action:
2023-2024
Approval Date:
Not specified
Modification Date:
Not specified