№ files_lp_4_process_3_087994
File format: docx
Character count: 1755
File size: 68 KB
This document is a legal form used in Ontario for cases approaching dismissal, requiring parties to address outstanding issues related to family law disputes such as child support, spousal support, and property ownership.
Year:
Not specified
Region / City:
Ontario
Subject:
Family law, Court procedure
Document type:
Legal form
Organization / Institution:
Ontario Superior Court of Justice
Author:
Not specified
Target audience:
Applicants, Respondents, Legal Counsel
Effective period:
Not specified
Date of approval:
Not specified
Date of amendments:
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:
2021
Region / city:
York
Topic:
Ontology of English, Applied Linguistics, Language Learning, Education
Document type:
Book Chapter
Author:
Christopher J Hall, Rachel Wicaksono
Target audience:
Scholars in applied linguistics and education
Period of validity:
2021-present
Approval date:
2021
Date of changes:
N/A
Contextual description:
A book chapter exploring the ontologies of English in language teaching, assessment, and research within applied linguistics.
Jurisdiction:
Ontario
Country:
Canada
Type of document:
Court form
Form number:
39
Issuing authority:
Clerk of the Court
Related legislation:
Family Law Act; Children’s Law Reform Act
Subject:
Dismissal of case for delay
Addressees:
All parties to the proceeding
Applicable court:
(Name of court specified in the form)
Case reference:
Court File Number
Time limit stated:
60 days after service of the notice
Legal consequences:
Dismissal of case and expiry of temporary orders upon dismissal
Year:
2028
Region / City:
Not specified
Topic:
Road Safety, Animal Protection
Document Type:
Legal Statute
Author:
Not specified
Target Audience:
Road users, Vehicle operators
Validity Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Topic:
Medicare coverage and enrollment
Subject area:
Health insurance
Target group:
Scleroderma patients and their family members
Document type:
Informational guide
Healthcare program:
Medicare
Coverage components:
Part A (hospital services), Part B (outpatient services), Part C (Medicare Advantage), Part D (prescription drug coverage), Medigap supplemental insurance
Insurance providers:
Private insurance companies approved by Medicare
Eligibility age:
65 years
Enrollment period:
Seven-month initial enrollment period (three months before the 65th birthday month to three months after)
General enrollment period:
January 1 – March 31
Special enrollment period:
Up to eight months after loss of employer-based insurance coverage
Drug plan structure:
Formularies and tiered prescription drug lists
Primary information source:
https://www.medicare.gov/
Year:
2021
Region / city:
S&P 1500 firms
Topic:
CEO turnover and dismissal
Document type:
Database
Organization / institution:
Strategic Management Journal
Author:
Gentry, R. J., Harrison, J. S., Quigley, T. J., & Boivie, S.
Target audience:
Researchers and practitioners in the field of business management
Period of validity:
2000–2018
Approval date:
Not specified
Date of last revision:
August 31, 2021
Year:
2020
Region / City:
Kentucky
Topic:
Personnel Policies
Document Type:
Policy
Organization / Institution:
Kentucky Board of Education
Author:
Superintendent
Target Audience:
Classified Employees
Period of Validity:
Ongoing
Approval Date:
07/27/2020
Date of Changes:
N/A
Note:
Year
Subject:
Eviction, Small Claims
Document Type:
Legal Agreement
Target Audience:
Legal professionals, plaintiffs, defendants
State:
Wisconsin
Court:
Circuit Court
County:
Unspecified
Case type:
Small claims
Document type:
Court stipulation
Subject matter:
Dismissal of non-eviction case
Parties:
Plaintiff(s) and Defendant(s)
Agreement types:
Payment agreement; Other agreement
Related forms:
SC5420VA/VB; SC-5410VA/VB
Signature requirement:
Plaintiff(s) and Defendant(s)
Notarization requirement:
Not required
Year:
20____
Region / City:
Adams County, Ritzville
Subject:
Legal agreement, court order
Document Type:
Court document
Agency / Institution:
Adams County District Court
Author:
State of Washington, Defendant
Target Audience:
Legal professionals, court staff, involved parties
Period of Effect:
Until dismissal or revocation
Approval Date:
__________ day of ___________, 20
Amendment Date:
__________ day of ___________, 20
Note:
Year
Subject:
Employment termination
Document Type:
Template letter
Organization / Institution:
Myerson HR
Target Audience:
Employees
Contextual Description:
Template letter confirming the dismissal of an employee following previous warnings for misconduct.
Year:
2026
Region / City:
Wisconsin
Subject:
Mental Health, Legal Proceedings
Document Type:
Court Order
Organization / Institution:
Circuit Court of Wisconsin
Author:
Court
Target Audience:
Legal Professionals, Mental Health Providers
Period of Action:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2014
Region / City:
Harare
Subject:
Legal Appeal
Document Type:
Court Ruling
Organization / Institution:
Supreme Court of Zimbabwe
Author:
Not specified
Target Audience:
Legal Professionals
Period of Validity:
Not specified
Approval Date:
November 14, 2014
Date of Changes:
Not specified
Year:
2013
Region / City:
Indiana
Subject:
Academic Standards
Document Type:
Policy Document
Institution:
Indiana University Robert H. McKinney School of Law
Author:
Indiana University
Target Audience:
Law Students
Effective Period:
Ongoing
Approval Date:
March 5, 2013
Amendment Dates:
April 23, 2019; August 10, 2021; February 13, 2024
Year:
2026
Region / City:
Sauquoit Valley
Theme:
School Lunch Menu
Document Type:
Menu
Organization:
Sauquoit Valley Elementary School
Author:
OHM BOCES Food Service
Target Audience:
Students, Parents, School Staff
Action Period:
February 2026
Approval Date:
Not specified
Amendment Date:
Not specified
Context:
This document represents a school lunch menu for Sauquoit Valley Elementary School, outlining the meal options available during specific dates.
Academic Year:
2020–2021
Institution:
DDES
Document Type:
School policy
Subject:
Student arrival and dismissal procedures
Audience:
Parents and guardians of DDES students
School Start Time:
9:05 AM
Drop-Off Time:
8:45–9:05 AM
Pick-Up Time:
3:30 PM
Bus Policy:
Assigned seat reserved for entire school year
Late Arrival Policy:
Sign-in required after 9:05 AM; student marked tardy
Pick-Up Requirements:
Written note and parent/guardian signature required
Identification Requirement:
Photo ID required for student release
Relevant Grades:
3rd Grade, 4th Grade, 5th Grade
Jurisdiction:
Ontario
Country:
Canada
Type of document:
Court form
Form number:
39
Issuing authority:
Clerk of the Court
Related legislation:
Family Law Act; Children’s Law Reform Act
Subject:
Dismissal of case for delay
Addressees:
All parties to the proceeding
Applicable court:
(Name of court specified in the form)
Case reference:
Court File Number
Time limit stated:
60 days after service of the notice
Legal consequences:
Dismissal of case and expiry of temporary orders upon dismissal
Year:
2022-2023
Region / City:
North East Elementary School
Theme:
Arrival and Dismissal Procedures
Document Type:
School Procedure
Organization / Institution:
North East Elementary School
Author:
North East Elementary School Administration
Target Audience:
Parents and guardians of NEES students
Effective Period:
2022-2023 School Year
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
Not specified
Region / City:
Kernersville
Country:
United States
Type of Document:
Administrative notice
Subject:
Employee dismissal
Issuing Authority:
Town of Kernersville
Department:
Human Resources Department
Related Policy:
Town Personnel Policy, Article XIV Section 2.0; XVIII. Disciplinary Actions
Addressee:
Employee of the Town of Kernersville
Effective Date:
Specified in notice
Appeal Rights:
Grievance Procedure under Town Personnel Policy
Additional Provision:
Right to Name Clearing Hearing
Property Requirement:
Return of Town-owned property prior to final paycheck
Note:
Year
Subject:
Employment contract termination
Document type:
Pro forma letter
Target audience:
Staff with two or more years of continuous service
Contextual description:
A pro forma letter confirming the expiration of a fixed-term employment contract and providing information on redundancy payments and appeal procedures.
Year:
2025
Region / City:
South Carolina
Topic:
Military Recognition
Document Type:
Resolution
Organization / Institution:
South Carolina House of Representatives
Author:
South Carolina House of Representatives
Target Audience:
U.S. Marine Corps personnel, South Carolina residents
Period of Action:
2025
Approval Date:
June 18, 2025