№ files_lp_3_process_7_073573
File format: docx
Character count: 4833
File size: 43 KB
This is a record of the monthly meeting of New Hartford Township held on September 12, 2024, covering topics such as fire department updates, road maintenance, and public comments.
Year:
2024
Region / City:
New Hartford
Topic:
Township Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
New Hartford Township
Author:
Kathy Klawiter
Target Audience:
Township Supervisors, Local Residents, Fire Department Personnel
Effective Period:
September 12, 2024
Approval Date:
September 12, 2024
Amendment Date:
None
Note:
Context
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:
2018
Region / City:
Hartford, CT
Theme:
Early Childhood Education
Document Type:
Meeting Minutes
Organ / Institution:
Connecticut Office of Early Childhood
Author:
David Wilkinson
Target Audience:
Early Childhood Education Stakeholders
Action Plan:
Early Care and Education Action Plan
Approval Date:
October 18, 2018
Period of Action:
2018-2021
Date of Changes:
N/A
Year:
2025
Region / City:
Houlton, Maine
Topic:
Road Reconstruction
Document Type:
Invitation to Bid
Organization / Institution:
Town of Houlton
Author:
Not specified
Target Audience:
Contractors
Period of Validity:
Until September 5, 2025
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Year
Theme:
Genealogy
Document Type:
Application Form
Organization / Institution:
Society of the Descendants of the Founders of Hartford
Target Audience:
Applicants for membership
Year:
2023
Region / City:
Hartford, Connecticut
Subject:
University Admissions, International Students
Document Type:
Checklist
Institution:
University of Hartford
Author:
University of Hartford Admissions
Target Audience:
International Undergraduate Students
Effective Period:
Pre-arrival to University
Approval Date:
2023
Modification Date:
N/A
Year:
2026
Event:
Graduate Research/Creativity Symposium
Institution:
University of Hartford
Location:
1877 Club, University of Hartford
City / Region:
Hartford, Connecticut
Country:
United States
Event Date:
April 21, 2026
Event Time:
5:00 p.m. – 7:00 p.m.
Application Deadline:
March 6, 2026, 4:00 p.m.
Organizing Unit:
Graduate Student Experience
Responsible Administrator:
Sheetal Sood, Director of Graduate Student Experience
Contact Person:
Ann Brown
Type of Document:
Event application form
Subject:
Graduate student research and creative work presentations
Eligible Participants:
Graduate students of the University of Hartford
Submission Method:
Email submission
Presentation Formats:
Poster presentations, artistic performances, exhibits
Required Materials:
Completed application form and one-page abstract
Audience:
Students, faculty, deans, administrators, Board of Regents members
Year:
2026
Region / City:
Hartford County
Document Type:
Grant Application
Organization:
[Not specified in document]
Contact Person:
[Not specified in document]
Fiscal Year:
[To be provided by applicant]
Annual Budget:
[To be provided by applicant]
Program Location:
[To be provided by applicant]
Funding Requested:
[To be provided by applicant]
Required Attachments:
IRS determination letter, 990 filing cover page
Purpose:
Description of organizational mission, project goals, participants, and anticipated outcomes
Year:
2019
Organization:
New Hartford Little League
Document Type:
Safety Manual
Region / City:
New Hartford, USA
Target Audience:
Coaches, parents, volunteers, and league officials
Topics:
Youth sports safety, first aid, emergency procedures, equipment handling, weather safety
Board Members:
John Randall (President), Ryan Luley (Safety Officer), Joe Mungari (Vice President), Dave Hart (Treasurer), Vince Debella (Secretary), John Vitullo (Facilities Manager), Russ Cahill (Player Agent, Coaches Coordinator), David Thornley (LL Commissioner), Sal Paladino Jr. (Minor A Commissioner), Brett Lojewski (Minor B Commissioner, Fundraising Coordinator), Kevin Green (T-Ball Commissioner, Umpire in Chief), Paul Way (Concession Manager), Sal Paladino Sr. (Equipment Manager)
Required Certifications:
Coaches clinic completion, background check compliance
Safety Equipment:
First aid kits, helmets, protective gear, cold packs, ice availability
Emergency Procedures:
Injury reporting, communicable disease protocols, Heimlich maneuver instructions
Weather Policies:
Rainout procedures, field condition checks
Operational Rules:
Storage area security, field access, parking lot and common area restrictions, alcohol prohibition
Training:
First aid, safety procedures, coach and volunteer responsibilities
Year:
2020
Region / City:
Monument, CO
Topic:
Subcontractor agreement, insurance requirements
Document Type:
Subcontractor Packet
Organization / Institution:
Hartford Rentals, LLC
Author:
Hartford Rentals, LLC
Target Audience:
Subcontractors
Period of Validity:
Until completion of contract
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Liberty Township, Delaware County, Ohio
Subject:
Zoning regulations
Document Type:
Zoning Resolution
Authority:
Liberty Township Government
Author:
Liberty Township Trustees
Target Audience:
Residents of Liberty Township, Developers, Property Owners
Period of Effect:
From 2025 onward
Approval Date:
XXXXXX, 2025
Date of Amendments:
N/A
Year:
2025
Region / City:
Lake Hopatcong, Morris County, New Jersey
Topic:
Solid Waste and Recyclable Materials Collection Service
Document Type:
Public Notice
Agency / Institution:
Jefferson Township
Author:
Debra J. Millikin
Target Audience:
Bidders
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
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:
2025
Region / City:
County
Theme:
Transportation
Document Type:
Application Form
Organization / Institution:
NDDOT
Author:
NDDOT
Target Audience:
Local Public Agencies, Township Officials
Period of Validity:
2025
Approval Date:
Not specified
Amendment Date:
Not specified
Consultant Engineer Involvement:
Yes / No
Project Location:
Not specified
Primary Project Work Type:
Roadway or Bridge Improvement
Project Phases:
Preliminary Engineering, Construction, Construction Engineering, Utilities, Right of Way
Project Completion Status:
Not specified
Year:
2024
Region / City:
Berkeley Heights
Topic:
Local Government, Infrastructure, Community Development
Document Type:
Public Address
Organization / Institution:
Berkeley Heights Township
Author:
Mayor of Berkeley Heights
Target Audience:
Local Residents, Community Members
Period of Validity:
2025
Approval Date:
January 7, 2025
Date of Amendments:
N/A
Date:
May 25, 2017
Location:
Sugarcreek Township Administration Office, Bellbrook, Ohio
Subject:
Zoning Variances and Appeals
Type:
Official Meeting Minutes
Organization:
Sugarcreek Township Board of Zoning Appeals
Audience:
Public, Residents of Sugarcreek Township
Approval Date:
May 25, 2017
Amendments Date:
Not provided
Year:
2020
Region / City:
Lake Hopatcong, Morris County, New Jersey
Topic:
Solid Waste and Recyclable Materials Collection Service
Document Type:
Notice to Bidders
Organization / Institution:
Jefferson Township
Author:
Debra J. Millikin
Target Audience:
Bidders for Solid Waste Collection Service
Effective Period:
Until September 1, 2020
Approval Date:
N/A
Amendment Date:
N/A
Year:
1978
Region / City:
Larimer County, Colorado
Theme:
Real Estate, Property Development
Document Type:
Legal Declaration
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Property developers, homebuilders, property owners
Period of validity:
Indefinite
Approval Date:
January 16, 1978
Date of Changes:
Not specified
Year:
2023
Region / City:
Rockaway Township, NJ
Topic:
Domestic Violence Support
Document Type:
Public Announcement
Organization:
Rockaway Township Police Department, Jersey Battered Women’s Service
Author:
Captain Robert Scherr
Target Audience:
Volunteers, Domestic Violence Victims
Period of Action:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2017
Region / City:
Sugarcreek Township, Bellbrook, Ohio
Topic:
Zoning appeals and variance requests
Document Type:
Meeting minutes
Organization:
Sugarcreek Township Board of Zoning Appeals
Author:
Sugarcreek Township Board of Zoning Appeals
Target Audience:
Local community members, zoning applicants, and interested parties
Action Period:
September 28, 2017
Approval Date:
September 28, 2017
Amendment Date:
None
Year:
2024
Jurisdiction:
Stutsman County, North Dakota, USA
Document type:
Guidance / checklist for township reporting and election procedures
Issued by:
Stutsman County Auditor
Target audience:
Township officials (treasurer, clerk, supervisors)
Annual meeting month:
March
Notice requirement:
Newspaper notice at least 10 days before annual meeting
Election requirement:
Poll opening and closing times must be announced and included in notice
Forms referenced:
Annual Statement of Township Treasurer, Annual Township Financial Report, Township Budget Form (Schedule C, Schedule B, Certificate of Levy), Notice of Annual Meeting and Election, List of Township Officers, Ballot, Poll List, Tally List, Voter I.D. Requirements, Certification of Officers, Oath of Office(s), Excess Mill Levy Resolution, Notice of Election with Excess Levy, Ballot for Excess Levy, Certificate of Election to Increase, Certificate of Weed Cutting
Excess levy limit:
Up to 18 mills without vote; additional up to 18 mills with voter approval
Excess levy duration:
Maximum five years
Excess levy procedure:
Board resolution at least 20 days before annual meeting; election notice at least 10 days before annual meeting; file Certificate of Election to Increase with County Auditor
Weed cutting deadline:
October 1 (annual)
Weed cutting assessment:
Special Assessment for Cutting Weeds allowed if fees one year old and uncollected
Medicare and Social Security withholding:
Required for township payroll; rates may change annually
Records retention guidance:
General state retention schedule available through North Dakota ITD Records Management Program; State Historical Society for archiving inquiries
Year:
2022
Region / City:
Fife Lake, MI
Topic:
Township meeting minutes, budget adjustments, public hearings, and special assessments
Document Type:
Meeting Minutes
Organization / Institution:
Fife Lake Township
Author:
Supervisor Gerianne Street, Clerk Leigh Gifford, Treasurer Cathy Sorrow
Target Audience:
Township residents, local government officials
Effective Period:
August 25, 2022
Approval Date:
August 25, 2022
Date of Changes:
None