№ files_lp_4_process_1_45845
File format: docx
Character count: 2038
File size: 192 KB
Annual conference program outlining sessions, speakers, and schedule focused on podiatric medicine developments and clinical practices.
Year:
2025
Location:
United Kingdom
Theme:
Podiatric medicine, clinical practice, digital innovation
Document type:
Conference program
Organizing body:
Faculty of Podiatric Medicine, RCPSG
Speakers:
Jayne Robbie, Paul Chadwick, Laura Barr, Joelle Baynham, Stephanie Stanley, Naomi Scott, Chris Imray, Matthew Regulski, APS Suri, Debbie Wilson, Pauline Wilson, Andrea Williamson, Joanne Hurst
Target audience:
Podiatrists, healthcare professionals
Event date:
2 October 2025
Sessions:
Innovation in practice, Concerns in community practice, Wound care around the world, Inequalities in practice
Time schedule:
08.30 – 16.30
Topics covered:
AI integration, digital orthotics, prescribing challenges, infection management, pain management, wound care, global podiatry practices, health inequalities
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.
Author:
Michael Hindle
Affiliation:
School of Pharmacy, Virginia Commonwealth University, Richmond, VA, USA
Institution:
Virginia Commonwealth University
Country:
United States of America
Subject:
Pharmaceutical aerosol development and neonatal drug delivery
Keywords:
aerosol delivery, premature infants, respiratory distress syndrome, dry powder inhaler, synthetic lung surfactant, in vitro models, in silico simulations
Patient Population:
Premature neonates with respiratory distress syndrome
Drug Components:
DPPC, POPG, B-YL surfactant protein mimic
Excipients:
Mannitol, Sodium Chloride, L-leucine
Device Type:
Air-jet dry powder inhaler
Regulatory Reference:
Draft albuterol metered dose inhaler guidance document by U.S. Food and Drug Administration
Comparative Product:
Curosurf liquid surfactant
Study Type:
Pre-clinical animal study and in vitro airway modeling
Animal Model:
Rabbit surfactant depletion model
Geographic Focus:
Global, including low- and middle-income countries
Clinical Condition:
Neonatal respiratory distress syndrome
Administration Parameters:
30 mg dry powder dose, four actuations, 3 L/min flow rate, delivery within 1 minute
Year:
1940s
Region / City:
New Orleans
Topic:
Theatre, Southern Gothic, Symbolism, Social Change, American Dream
Document type:
Analytical Essay
Institution:
N/A
Author:
N/A
Target Audience:
Theatre students, Scholars of American Literature
Period of validity:
N/A
Approval date:
N/A
Date of changes:
N/A
Note:
Contextual description
Date:
10 November 2014
Decision Date:
10 October 2014
Jurisdiction:
Australia
Region:
Rundle Mall SA 5000; Melbourne VIC 3001
Document Type:
Official correspondence
Subject:
Approval of specialist registration standard
Relevant Legislation:
Health Practitioner Regulation National Law Act, Section 12
Issuing Authority:
Australian Health Workforce Ministerial Council (AHWMC)
Related Body:
Podiatry Board of Australia
Signatory:
Jillian Skinner MP, Minister for Health, Minister for Medical Research, Chair, COAG Health Council
Addressee:
Ms Cathy Loughry, Chair, Podiatry Board of Australia
Referenced Advisory Body:
Australian Health Ministers’ Advisory Council
Effective Scope:
Specialist registration standard for podiatric surgery in Australia
Year:
2023
Region / City:
USA
Topic:
Podiatric Medicine Education
Document Type:
Policy
Institution:
LECOM School of Podiatric Medicine
Author:
LECOM Office of Communications and Marketing
Target Audience:
Prospective students, educational administrators
Effective Period:
From July 2023 onward
Approval Date:
Not specified
Date of Changes:
Not specified
Field:
Medicine
Degree Types:
M.D., D.O., D.P.M.
Country:
United States
Document Type:
Informational overview
Subject Areas:
Medical education, admissions, costs, enrollment statistics
Educational Level:
Post-baccalaureate professional education
Programs Described:
Allopathic Medicine, Osteopathic Medicine, Podiatric Medicine
Admission Requirements:
GPA evaluation, MCAT, prerequisite coursework, experiential preparation
Prerequisite Coursework:
General Chemistry, Organic Chemistry, Biology, Physics, Sociology, Psychology
Average Physician Income:
Approximately $185,000 (median)
Medical School Duration:
4 years plus 3–7 years residency/fellowship
Average Medical School Debt (2015):
$185,000 (Allopathic), $210,000 (Osteopathic)
Medical Schools in Georgia:
Emory University School of Medicine; Medical College of Georgia at Augusta University; Mercer University School of Medicine; Georgia Campus–Philadelphia College of Osteopathic Medicine
Target Audience:
Prospective pre-medical students
Year:
2026
Institution:
SJHS
Program Type:
Podiatric Medicine and Surgery Residency
Duration:
3 years
Target Audience:
First- to third-year podiatric residents
Rotations:
Behavioral Medicine, Anesthesia, Pain Management, Emergency Medicine, Rheumatology, Infectious Disease, General Surgery, Trauma Surgery, Internal Medicine, Orthopedic Surgery, Medical Imaging, Plastic Surgery, Vascular Surgery, Physical Therapy, Sports Medicine, Wound Care, Podiatric Clinic/Surgery, Electives (Dermatology, Research)
Elective Requirement:
PGY3 electives must be approved by Program Director
Location:
Hospital and outpatient clinic settings
Training Focus:
Clinical and surgical exposure in podiatric and related medical specialties
Year:
2020
Organization:
Department of Real Estate
Location:
Sacramento, California
Position Number:
414-110-4801-XXX
Classification Title:
Staff Services Manager II
Working Title:
Equal Employment Opportunity/Diversity & Inclusion Officer
Reporting To:
Chief Deputy Commissioner
Primary Responsibilities:
EEO program management, diversity and inclusion policy development, training, investigations, compliance reporting
Document Type:
Position Duty Statement
Effective Date:
07/20/2020
Scope:
State of California government operations
Year:
2022
Region / city:
Washington, DC
Topic:
Fair Housing, Criminal Justice, Housing Policy
Document Type:
Memorandum
Institution:
U.S. Department of Housing and Urban Development (HUD)
Author:
Demetria L. McCain, Principal Deputy Assistant Secretary for Fair Housing and Equal Opportunity
Target Audience:
Fair Housing Assistance Program Agencies, Fair Housing Initiatives Program Grantees, Investigators
Period of validity:
Ongoing
Approval Date:
June 10, 2022
Date of Changes:
Not specified
Note:
Year
Topic:
Disaster Recovery, Business Continuity
Document Type:
After Action Report (AAR)
Note:
Year
Region / City:
Philippines
Subject:
Real Estate, Mortgage Cancellation
Document Type:
Legal Agreement
Year:
2025
Region / City:
South Carolina
Subject:
Alien Ownership of Real Property
Document Type:
General Bill
Body:
South Carolina General Assembly
Author:
Senators Massey, Rice, Zell
Target Audience:
Legal professionals, policymakers, state officials
Effective Period:
2025-2026
Approval Date:
Pending
Date of Amendments:
Not specified
Note:
Year
Subject:
Zonal Valuation of Real Properties
Document Type:
Guidelines
Context:
Guidelines for the zonal valuation of real properties in the Philippines, outlining rules for classifications, zonal values, and special cases like condominium units and parking slots.
Year:
2017
Jurisdiction:
New York State
Subject:
Estimated personal income tax on nonresident real property transfers
Document type:
Tax form instructions
Issuing authority:
New York State Department of Taxation and Finance
Applicable taxpayers:
Nonresident individuals, estates, and trusts
Effective date:
September 1, 2003
Applicable period:
Sales or transfers after December 31, 2016 and before January 1, 2018
Related forms:
IT-2663, TP-584, IT-2664, IT-2105, IT-2106, IT-205-T
Legal basis:
New York State Tax Law section 663
Governing federal provisions:
Internal Revenue Code section 121
Scope of property:
Real property located in New York State
Source classification:
Administrative tax guidance
Document type:
Statutory form
Jurisdiction:
State of New York
Region:
New York
Issuing organization:
New York State Affordable Housing Corporation
Legal basis:
Private Housing Finance Law Section 45-b; Real Property Law Section 321
Form identifier:
Form F-9.1; Form 31-22 Rev. 3-77
Subject matter:
Satisfaction and discharge of real estate mortgage
Parties involved:
New York State Affordable Housing Corporation; homeowner(s)
Mortgage status:
Paid and discharged
Recording authority:
County Clerk
Execution requirements:
Corporate officer signature; notary acknowledgment
Intended recipient:
County Clerk recording office
Related program:
Affordable Housing Corporation grant program
Year:
2016
Jurisdiction:
Wisconsin
Topic:
Real estate transfer fees and electronic filing requirements
Document type:
Frequently asked questions
Legal references:
Wisconsin Statutes ss. 77.21, 77.22, 77.25, 77.255, 77.256
Related legislation:
Senate Bill 279
Issuing bodies:
Wisconsin Department of Revenue; Wisconsin Department of Transportation
Intended audience:
State agency staff and real estate professionals
Effective date of law changes:
February 4, 2016
Publication date:
February 16, 2016
Scope:
Real estate conveyances and transfer return filing requirements
Administrative system:
Electronic Real Estate Transfer Return (eRETR)
Year:
2024
Region / city:
Nairobi
Topic:
Civil Appeal
Document Type:
Court Judgment
Author:
Honourable Kiongo Kagenyo (Resident Magistrate/Adjudicator)
Target Audience:
Legal professionals, parties involved in the appeal
Period of Validity:
Ongoing
Date of Approval:
2024
Date of Changes:
None
Year:
2011
Region / City:
United States
Topic:
Real Time Location Systems (RTLS) Implementation
Document Type:
Performance Work Statement (PWS)
Organization:
Department of Veterans Affairs
Author:
Not specified
Target Audience:
Contractors, Project Managers, IT Professionals, Veterans Affairs Personnel
Period of Action:
Not specified
Approval Date:
November 17, 2011
Modification Date:
December 9, 2011
Year:
2026
Region / City:
Kingston, Massachusetts
Theme:
Real Estate Tax Billing, Municipal Liens
Document Type:
Letter
Authority / Organization:
Town of Kingston, Office of the Tax Collector
Author:
Kenneth G. Moalli, Tax Collector; Debora Barry, Assistant Collector
Target Audience:
Attorneys, Financial Institutions, Property Owners
Period of Validity:
Fiscal Year 2026
Approval Date:
July 1, 2025
Date of Changes:
None
Year:
2023
Region / City:
Clayton, North Carolina
Topic:
Economic Development, Property Conveyance
Document Type:
Public Notice
Organization / Institution:
Town of Clayton
Author:
Heidi Holland
Target Audience:
Citizens of Clayton, North Carolina
Effective Period:
January 17th, 2023
Approval Date:
January 4th, 2023
Amendment Date:
N/A