№ files_lp_4_process_2_78878
File format: docx
Character count: 15119
File size: 44 KB
Year:
2021
Region / City:
Monmouth
Theme:
Planning Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Town of Monmouth Planning Board
Author:
Planning Board Members
Target Audience:
Residents of Monmouth, Planning Board Members, Local Authorities
Effective Period:
January 14, 2021
Approval Date:
January 14, 2021
Amendment Date:
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:
Town of Monmouth, Maine
Region:
Central Maine
Document type:
Comprehensive plan section
Subject:
Land use planning and zoning
Primary focus:
Designated growth areas and rural areas
Related ordinances:
Comprehensive Plan Development Ordinance; Shoreland Zoning Ordinance
Planning elements:
Future Land Use Map; zoning districts
Stakeholders:
Town officials; Planning Board; residents; developers
Policy areas:
Economic development; residential development; natural resource protection
Referenced locations:
Main Street (Route 132); Cobbosseecontee Lake; Annabessacook Lake
Amendment context:
Shoreland Zoning Ordinance amendment in 2021
Year:
2023
Region / City:
Monmouth University
Theme:
Health Reimbursement Arrangement
Document Type:
Summary Plan Description
Organization / Institution:
Monmouth University
Author:
Monmouth University
Target Audience:
Current employees, former employees
Period of Action:
January 1, 2023 onwards
Approval Date:
January 1, 2023
Amendment Date:
Not specified
Year:
2021
Region / City:
Lincroft, NJ
Theme:
Swimming Training, Competitive Swimming
Document Type:
Registration Form, Program Schedule
Organization / Institution:
Monmouth Barracudas Swim Club
Author:
Coach Paul
Target Audience:
Swimmers aged 6-18 years
Period of Validity:
April 12th – June 17th, 2021
Approval Date:
March 26, 2021
Date of Changes:
N/A
Year:
2017
Region / City:
Monmouth Town, Monmouthshire
Subject:
Anti-social behaviour, Crime, Public Order
Document Type:
Public Order
Organization:
Monmouthshire County Council
Author:
Monmouthshire County Council
Target Audience:
Residents and visitors of Monmouth Town
Period of Effect:
From 20th October 2017 for three years
Approval Date:
20th October 2017
Date of Amendments:
Not specified
Year:
2012
Region / City:
Monmouth
Topic:
Property Tax Assistance
Document Type:
Ordinance
Organization / Institution:
Town of Monmouth
Author:
Town of Monmouth
Target Audience:
Residents of Monmouth, Maine
Period of Validity:
Annual
Approval Date:
06/12/2012
Date of Amendments:
06/12/2012
Year:
2026
Region / City:
Township of Wall, Monmouth County, New Jersey
Subject:
Road vacation ordinance
Document Type:
Ordinance
Organization / Institution:
Township Committee of the Township of Wall
Author:
Roberta M. Lang, Municipal Clerk
Target Audience:
General public, residents of Wall Township
Effective Period:
From January 27, 2026
Approval Date:
January 27, 2026
Amendment Date:
N/A
Description:
A local ordinance concerning the vacation of a portion of Larson Road, including procedures for public notice and the opportunity for public hearing before final adoption.
Year:
2016
Region / City:
Urbana, Monmouth, Perry, Illinois, USA
Subject:
Nitrogen tracking and model validation
Document Type:
Technical report
Institution:
Illinois State Water Survey (ISWS)
Author:
Not specified
Target Audience:
Agricultural researchers and modelers
Validation Period:
Fall 2015 – Summer 2016
Data Sources:
ISWS WARM weather data, NWS weather data, field measurements
Software Used:
MATLAB, DSSAT
Field Treatments:
0 N, 200 lbs/acre in Fall, 200 lbs/acre in Spring
Sites Analyzed:
Urbana (uiub), Monmouth (monm), Perry (pery)
Year:
2020
Region / City:
Monmouth University
Topic:
Human Research Protection Program, Institutional Review Board
Document Type:
Standard Operating Procedures
Institution:
Monmouth University
Author:
Not specified
Target Audience:
Research teams, Institutional Review Board members, investigators
Effective Date:
September 1, 2020
Date of Last Revision:
Not specified
Year:
2023
Region / City:
Little Elm, Texas
Topic:
Utility Services, Permits, Local Government
Document Type:
FAQ
Author:
Town of Little Elm, Texas
Target Audience:
Residents of Little Elm, Texas
Effective Date:
Not specified
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2025
Region/City:
Loxahatchee Groves, Florida
Topic:
General Planning Services, Development Engineering Services, Building Inspection and Plans Review Services
Document Type:
RFQ (Request for Qualifications)
Organization:
Town of Loxahatchee Groves
Author:
Town of Loxahatchee Groves
Target Audience:
Consultants, Proposers
Effective Period:
August 28, 2025
Approval Date:
July 23, 2025
Amendment Date:
N/A
Year:
2022
Region / City:
Hampton, New Hampshire
Document Type:
Request for Proposal (RFP)
Issuing Organization:
Town of Hampton Conservation Commission
Target Audience:
Professional Consultants
Relevant Legislation:
RSA 36-A:2
Release Date:
March 29, 2022
Submission Deadline:
April 13, 2023
Scope:
Collection and analysis of natural resource data, field assessments, GIS mapping, and reporting
Date:
6/1/25
Locations:
1129 N. Main, 1120 N. Main, 530 N. Main, 626 N. Main, 870 Parkdale, 1011 W. University, Vacant Parcel on Dequindre, 265 South Street, 328 South Street, 440 South Street, Pine Knoll Estates, 147 North Lane, 1205 N. Main, 704 Woodward, 210 Diversion, 110 South Street, 211 1st Street, 134 W. University, 203 E. University, 303 E. University, 501 W. University, 139 Romeo, 500 E. Second Street, 321 E. Second, 265 E. Second, 107 E. Second, 406 S. Main, 401 S. Main, 329 S. Main, 223 S. Main, 220 S. Main, 200 S. Main, 134 S. Main, 125 S. Main, 120 S. Main, 415 Walnut Blvd., 114 W. 3rd, 339 East Street
Type of document:
Development and business update report
Themes:
Urban development, construction projects, new housing, business expansions, commercial and residential redevelopment
Organizations involved:
Planning Commission, Oakland County Parks Division, Downtown Development Authority, RARA, EGLE
Developers / Businesses:
Dilusso Building Company, Paul’s on Main Street, Cottage Inn Pizza, Endo, Kemp Enterprises, OPC, The Assistance League, Bella Real Estate Holdings, Mr. Peter Kalaj, Mr. Joe LoChirco, Riverfront Place, Ernie’s on the Creek, Board Babez, Tata Café, D’Marcos Restaurant, Tri-County Gift Basket, Chomp Deli, Oak Street Design Architects
Construction periods:
2025–2026
Year:
2026
Region / City:
Plainfield, Indiana
Subject:
Purchasing and procurement procedures
Document Type:
Ordinance
Organization / Institution:
Town of Plainfield
Author:
Town Council of Plainfield
Target Audience:
General public, Town Council
Effective Date:
January 1, 2026
Approval Date:
_______ day of _______________________, 2026
Amendment Date:
2026
Year:
October 1, 2026 – September 30, 2027
Note:
Year
2026
Region / City:
Manchester
Subject:
Community Development, Funding
Document Type:
Application Form
Organization:
Town of Manchester
Author:
Heather Guerette
Target Audience:
Nonprofits, Government Agencies, Organizations
Period of Action:
2026-2027
Approval Date:
March 18, 2026
Date of Changes:
N/A
Year:
2022
Region / City:
Oak Island, North Carolina
Topic:
Local government, zoning ordinances, public hearing
Document Type:
Meeting minutes
Organization:
Oak Island Town Council
Author:
Oak Island Town Council
Target Audience:
Local residents, town officials, stakeholders in zoning matters
Period of Validity:
N/A
Approval Date:
March 8, 2022
Date of Changes:
N/A
Year:
2020
Region / City:
Massachusetts
Topic:
Social and vocational rehabilitation services for the blind
Document Type:
Presentation
Organization / Institution:
Massachusetts Commission for the Blind
Author:
David D’Arcangelo
Target Audience:
General public, consumers, and families of those with visual impairments
Period of Validity:
Ongoing
Approval Date:
June 5, 2020
Date of Changes:
Not specified
Date:
04 November 2019
Agency Reference Number:
8SJ520
Document Reference Number:
FO8SJ58SJ5PV4404116
Traveller:
P1 - WHITE/DAVIDMR (Adult - ADT)
Note:
Flight Details
Flight 1:
SA308, Cape Town - CPT to Johannesburg - JNB, 11 Dec 2019, 06:15 - 08:10, Class Z - Business
Flight 2:
SA184, Johannesburg - JNB to Nairobi - NBO, 11 Dec 2019, 10:00 - 15:00, Class D - Business
Flight 3:
SA185, Nairobi - NBO to Johannesburg - JNB, 16 Dec 2019, 15:45 - 18:50, Class D - Business
Flight 4:
SA2023, Johannesburg - JNB to Cape Town - CPT, 16 Dec 2019, 20:20 - 22:30, Class Q - Economy
Currency:
ZAR
Fare:
31190.00
Taxes:
3333.86
Fee:
1000.00
Vat:
62.29
Total:
35586.15
Fare Valid Until:
Close of Business Today: 04 November 2019
SA308 Flying Time:
1 Hours 55 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 211.79 kgs
SA184 Flying Time:
4 Hours 0 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 374.00 kgs
SA185 Flying Time:
4 Hours 5 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 381.79 kgs
SA2023 Flying Time:
2 Hours 10 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 202.58 kgs
Flights:
ZAR 35586.15
Approximate Total:
ZAR 35586.15
Tel:
011 234 2412 | Email: [email protected]
Date:
Friday, 04 October 2019
Agency Reference Number:
8SJ520
Document Reference Number:
FO8SJ58SJ5PV4306578
Note:
Flight Details
Flight:
JE156
From:
Cape Town - CPT
To:
Johannesburg - JNB
Departs:
15:55
Arrives:
17:50
Class:
Q - Economy
Baggage:
Adult - 20K
Carbon Emission:
211.79 kgs
Currency:
ZAR
Fare:
810.00
Taxes:
119.42
Fee:
250.00
Vat:
173.19
Total:
1352.61
Flying Time:
1 hour 55 minutes
No Stops:
0
Flight Operated by:
Comair
Flights:
ZAR 3602.22
Approximate Total:
ZAR 3602.22
Tel:
011 234 2412
Email:
[email protected]
Healthy Communities Initiative Project in Collaboration with the Town of Fairmount Heights, Maryland
Year:
2017
Region / City:
Fairmount Heights, Maryland
Theme:
Youth, Environmental Science, Agricultural Science
Document Type:
Application Form
Organ / Institution:
The Satcher Health Leadership Institute, Morehouse School of Medicine
Author:
Lillie Thompson-Martin, Mayor
Target Audience:
Young men of color, ages 14-18
Period of Action:
November 20, 2017
Approval Date:
November 20, 2017
Jurisdiction:
Town of Natick
Governing law:
MGL Chapter 110, Section 5
Document type:
Business name registration certificate
Issuing authority:
Natick Town Clerk
Purpose:
Registration of a business name used by an individual, partnership, corporation, or LLC
Filing fee:
$50.00
Validity period:
4 years from date of issue
Renewal:
Required upon expiration
Business location requirement:
Located in the Town of Natick
Ownership forms:
Individual, Partnership, Corporation, LLC
Legal notice:
Not proof of compliance with zoning by-laws or Board of Health regulations
Witnessing requirement:
Town Clerk or Notary Public