№ lp_2_3_22084
File format: docx
Character count: 36309
File size: 31 KB
This document outlines the governing structure, purpose, and operational procedures of the Berkeley Business Law Journal, a legal publication associated with the Berkeley School of Law.
Note:
Year
Subject:
Business Law
Document Type:
Constitution
Organization / Institution:
Berkeley Business Law Journal
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:
2026
Region / City:
South Carolina
Theme:
Sports, Baseball
Document Type:
Resolution
Organ / Institution:
South Carolina House of Representatives
Author:
Reps. Davis, Alexander, Anderson, Atkinson, Bailey, Ballentine, Bamberg, Bannister, Bauer, Beach, Bernstein, Bowers, Bradley, Brewer, Brittain, Burns, Bustos, Calhoon, Caskey, Chapman, Chumley, Clyburn, Cobb-Hunter, Collins, Cox, Crawford, Cromer, Dillard, Duncan, Edgerton, Erickson, Ford, Forrest, Frank, Gagnon, Garvin, Gatch, Gibson, Gilliam, Gilliard, Gilreath, Govan, Grant, Guest, Guffey, Haddon, Hager, Hardee, Harris, Hart, Hartnett, Hartz, Hayes, Henderson-Myers, Herbkersman, Hewitt, Hiott, Hixon, Holman, Hosey, Howard, Huff, J.E. Johnson, J.L. Johnson, Jones, Jordan, Kilmartin, King, Kirby, Landing, Lastinger, Lawson, Ligon, Long, Lowe, Luck, Magnuson, Martin, McCabe, McCravy, McDaniel, McGinnis, C. Mitchell, D. Mitchell, Montgomery, J. Moore, T. Moore, Morgan, Moss, Neese, B. Newton, W. Newton, Oremus, Pace, Pedalino, Pope, Rankin, Reese, Rivers, Robbins, Rose, Rutherford, Sanders, Schuessler, Scott, Sessions, G.M. Smith, M.M. Smith, Spann-Wilder, Stavrinakis, Taylor, Teeple, Terribile, Vaughan, Waters, Weeks, Wetmore, White, Whitmire, Wickensimer, Williams, Willis, Wooten, Yow
Target Audience:
South Carolina residents, sports enthusiasts
Period of Validity:
N/A
Approval Date:
January 14, 2026
Date of Changes:
N/A
Ontario Land Tribunal Decisions on 296-300 King Street East and 56-60 Berkeley Street, February 2023
Issue Date:
February 22, 2023
Case Numbers:
OLT-22-004636, OLT-22-004637
Proceedings:
Section 22(7) and Section 34(11) of the Planning Act, R.S.O. 1990, c. P.13, as amended
Applicants/Appellants:
BJL Properties Inc., Lamb Berkeley Corp., 58 60 Berkeley Corp.
Property Address:
296-300 King Street East and 56-60 Berkeley Street
Municipality/UT:
Toronto
OLT Lead Case Number:
OLT-22-004636
OLT Case Name:
Lamb Berkeley Corp. v. Toronto (City)
Hearing Dates:
February 5–16, 2024
Hearing Format:
Video hearing
Member:
Sharyn Vincent, Vice-Chair
Reference Number:
21 235932 STE 13 OZ
Year:
2014
Region / City:
Berkeley Springs, WV
Document Type:
Event Schedule
Organization:
Berkeley Springs Book Fest
Author:
Various authors
Target Audience:
General public, book enthusiasts
Period of Validity:
November 29, 2014
Date of Approval:
November 29, 2014
Date of Changes:
None
Year:
2016
Region / City:
Berkeley, California
Theme:
Homelessness, Housing Solutions
Document Type:
Meeting Notes
Organ / Institution:
Berkeley Homeless Taskforce (BHTF)
Author:
Genevieve Wilson
Target Audience:
Homeless advocates, city officials, community members
Action Period:
March 21, 2016
Approval Date:
March 21, 2016
Date of Changes:
N/A
Year:
2025
Region / city:
Berkeley
Subject:
Nuclear Site Inspections and Regulatory Activities
Document type:
Report
Organization:
Office for Nuclear Regulation (ONR)
Author:
Nominated Site Inspector
Target audience:
Public, Stakeholders
Period of validity:
July 1, 2025 – December 31, 2025
Approval date:
January 2026
Date of revisions:
None
Year:
2019
Region / City:
Berkeley Heights, New Jersey
Topic:
Education Grants
Document Type:
Guidelines
Organization / Institution:
Berkeley Heights Education Foundation
Author:
Berkeley Heights Education Foundation
Target Audience:
Teachers, staff members, principals, and administrators within the Berkeley Heights school district
Period of Validity:
2019-2020
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
Berkeley Heights
Theme:
Education, Grant Program
Document Type:
Grant Guidelines
Organization:
Berkeley Heights Education Foundation
Author:
Berkeley Heights Education Foundation
Target Audience:
Teachers, Staff, Principals, Administrators
Period of Action:
2023-2024 School Year
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2014
Region / City:
Berkeley, CA
Topic:
Health Advocacy, Education
Document Type:
Organizational Charter
Organization:
Partners In Health | Engage at Berkeley
Author:
Not specified
Target Audience:
UC Berkeley students, faculty, and staff, individuals interested in health advocacy
Period of Activity:
One year
Date of Approval:
8/18/2014
Date of Amendments:
None
Student Organization Name:
National Lawyers Guild, Berkeley Law Chapter
Organization Type:
Registered student organization
Institution:
University of California, Berkeley School of Law
Affiliation:
National Lawyers Guild
Former Name:
National Lawyers Guild, Boalt Hall Chapter
Date Prepared:
07/02/2015
Date Amended:
08/23/2019
Approval Authority:
LEAD Center staff
Document Type:
Organizational constitution
Subject:
Governance and membership rules of a student legal organization
Mission Focus:
Civil rights and social justice advocacy
Membership Eligibility:
Berkeley Law students, faculty, and staff supporting the organization’s mission
Decision-Making Model:
Consensus with majority vote fallback
Voting Method:
Online voting mechanism with recorded votes
Non-Discrimination Policy:
Membership open regardless of race, color, national origin, religion, sex, gender identity, pregnancy, disability, medical condition, ancestry, marital status, age, sexual orientation, citizenship, or military service
Anti-Hazing Policy:
Compliance with California State Law
Amendment Requirement:
Two-thirds vote of active members at a meeting with prior notice
Administrative Filing Location:
LEAD Center, 102 Hearst Gym
Organization:
University of California, Berkeley
Department:
Supply Chain Management
Country:
United States
Document Type:
Procurement policy guideline
Subject:
Competitive bidding thresholds and purchasing procedures
Funding Categories:
Federal funding; Non-Federal funding
Monetary Thresholds:
$0–$10,000; $10,000.01–$99,999.99; More than $100,000; Less than $250,000
Related Regulations:
2 CFR § 200.320; California Public Contract Code §§10507.7 et seq.; FAR (15 U.S.C. 631); PCC 10508.5; University of California BFB-BUS-43
Key Processes:
Informal competitive proposals; Formal RFx solicitation; Price reasonableness determination; Bid exemption justification
Required Documentation:
UCOP Source Selection & Price Reasonableness (SSPR) Justification Form
Applicable Purchases:
Goods and services acquisitions by university departments
Compliance Context:
Federal and state audit requirements
Special Procurement Options:
Certified Diverse Business proposals; Certified SB/DVBE proposal option
Restrictions:
Prohibition on split orders to avoid competition requirements
Organization:
Biomedical Engineering Society (BMES)
Institution:
University of California, Berkeley
Document Type:
Constitution and Bylaws
Adoption Date:
July 28, 2013
Amendment Date:
August 2, 2018
Approving Body:
LEAD Center Staff
Country:
United States
State:
California
City:
Berkeley
Affiliation:
Student Organization at the University of California, Berkeley
Subject:
Governance and organizational structure of a student society in bioengineering
Membership Eligibility:
Registered students, faculty, and staff of the University of California, Berkeley
Officer Positions:
President, Co-Vice Presidents, Treasurer, Advisor
Election Cycle:
Annual elections during the Spring semester
Officer Term Length:
One academic year
Meeting Requirements:
At least two general meetings per semester
Quorum Requirement:
Seven-eighths of officers
Amendment Procedure:
Majority vote of officers with quorum present and filing with the LEAD Center
Dissolution Procedure:
Proposal by majority of officers and approval by three-quarters vote of members present
Non-Discrimination Policy:
Membership open without restriction based on protected characteristics defined by law
Year:
2021
Region / City:
Berkeley, California
Subject:
Education, College Program Review
Document Type:
Program Review
Institution:
Berkeley City College
Author:
Gabriel Winer, Laurie Brion
Target Audience:
Faculty, Staff, Administration
Period of Validity:
Academic Year 2021-22
Approval Date:
November 22, 2021
Date of Changes:
N/A
Year:
2017
Location:
Berkeley, California, USA
Event Type:
Anniversary Celebration / Fundraising
Organizing Institution:
Disability Rights Education & Defense Fund (DREDF)
Audience:
Policy makers, legal and corporate leaders, community stakeholders, general public
Sponsorship Levels:
Presenter, Underwriter, Legacy Builder, Visionary, Leader, Advocate, Partner
Individual Ticket Options:
Leader, Benefactor, Advocate
Event Date:
October 23, 2017
Time:
5:30 PM – 8:00 PM
Venue:
Ed Roberts Campus
Purpose:
Support civil rights and advocacy for people with disabilities
Contact:
Ingrid Tischer, Director of Development, [email protected]
Website:
www.dredf.org
Tax ID:
94-2620758
Type of Source:
Event announcement and sponsorship brochure
Sponsorship Deadlines:
Print/Digital Invitation: September 20, Program Booklet: October 16
Year:
2015
Organization:
University of California, Berkeley
Document Type:
Nomination Form
Purpose:
Staff recognition and award nomination
Award Types:
Achievement Award, Spot Award
Eligibility Criteria:
Non-represented or CX bargaining unit employees, meets performance expectations, no disciplinary actions
Nominee Details:
Name, Employee ID, Job Title, Job Title Code, Unit/Department
Nominator Details:
Name, Signature, Date, Unit, Contact Information
Approval Authorities:
Supervisor, Next Level of Authority, VC or Dean (for Achievement Awards)
Award Amounts:
$2,000-$10,000 for Achievement Award, $500 for Spot Award, team awards $1,000 per member
Date Issued:
June 2015
Year:
2017
Region / City:
Berkeley, California
Topic:
Non-profit organization, student association
Document Type:
Constitution
Organization:
Camp Kesem Berkeley
Author:
Camp Kesem Berkeley Executive Committee
Target Audience:
UC Berkeley students, staff, and volunteers
Period of Action:
Ongoing
Approval Date:
January 4, 2017
Amendment Date:
N/A
Changes Date:
N/A
Responsible Party:
Camp Kesem Berkeley Executive Committee
Year:
1991
Region / City:
Atlanta
Topic:
Style guidelines for publications in the Journal of Semitic Studies
Document Type:
Style guide
Organization / Institution:
Journal of Semitic Studies
Author:
Editors of the Journal of Semitic Studies
Target Audience:
Authors submitting articles for publication in the journal
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
Not specified
Subject:
Research paper submission guidelines
Document type:
Template
Author:
Not specified
Target audience:
Researchers, authors submitting papers to IET Research Journals
Period of validity:
Not specified
Approval date:
Not specified
Date of amendments:
Not specified
Year:
N/A
Region / City:
N/A
Topic:
Environmental Science, Academic Publishing
Document Type:
Template
Organization / Institution:
Journal of Environmental Quality
Author:
N/A
Target Audience:
Authors submitting to the Journal of Environmental Quality
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
1998
Region / City:
Cambridge
Subject:
Data transfer and file specifications
Document Type:
User Guide
Author:
Sara O’Seasohn
Target Audience:
ADAPT GL Team, ADAPT Implementation Managers, ADAPT Technical Team, IR&S Team, Source System Contacts
Date of Approval:
September 29, 1998
Date of Last Update:
March 31, 2022
Version:
3.2
Control Number:
Not provided
Security Level:
Not provided
Change Log:
Available
File Format:
Word
Document Control:
Yes
Reviewers:
ADAPT GL Team (led by Sara O’Seasohn), ADAPT Implementation Managers (led by Jack Wise), ADAPT Technical Team (led by Chayim Herzig-Marx), IR&S Team (led by Chayim Herzig-Marx), Source System Contacts (Karen O’Rourke)
Distribution:
Library Master, Project Library, Project Manager
Context:
A guide detailing the interface specifications for importing general ledger journal entries into the Harvard system, including file layouts, naming conventions, and error handling protocols.