№ files_lp_4_process_3_058716
File format: docx
Character count: 3401
File size: 22 KB
The document contains the minutes of a Moore Township Board meeting, detailing decisions on public works, financial matters, zoning, and local issues, as well as motions passed during the meeting.
Year:
2024
Region / City:
Moore Township
Topic:
Township Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Moore Township Board
Author:
Naysa Heilig
Target Audience:
Moore Township Board members, residents, and stakeholders
Period of Validity:
March 6, 2024
Approval Date:
March 6, 2024
Date of Changes:
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.
Year:
2017
Region / City:
Lancaster County, South Carolina
Topic:
Education, Leadership
Document Type:
Resolution
Author:
South Carolina House of Representatives
Target Audience:
General public, local community
Date of Approval:
2017
Date of Changes:
None
Year:
2025
Jurisdiction:
Australian Capital Territory
Type of document:
Court decision
Court / Tribunal:
ACT Civil & Administrative Tribunal
Case number:
22UT 46/2024
Parties:
The Owners – Units Plan No 3704 (Applicant); Nicole Moore (Respondent)
Legislation cited:
Unit Titles (Management) Act 2011 ss 24(1)(e), 31, 94(1); ACT Civil and Administrative Tribunal Act 2008 ss 8, 16, 48; Building Act 2004 ss 29, 42; Legal Profession Act 2006 s 300(2); Legislation Act 2001 s 132
Subordinate legislation cited:
ACT Civil and Administrative Tribunal Procedures Rules 2024; Court Procedures Rules 2006; Unit Titles (Management) Regulation 2011
Tribunal member:
Senior Member M Orlov
Date of orders:
4 April 2025
Date of reasons:
4 April 2025
Date of publication:
9 April 2025
Amount awarded:
$23,702.63
With Great Power Comes Great Responsibility: On Causation and Responsibility in Spider-Man and Moore
Year:
2026
Authors:
Stephen Mumford, Rani Lill Anjum
Institutions:
University of Nottingham; Norwegian University of Life Sciences
Type of document:
Academic article
Field:
Philosophy, Ethics, Legal Theory
Topic:
Moral and legal responsibility, causation, omissions, power
Target audience:
Academics, students, researchers in philosophy and ethics
Reference works:
Moore, M. S. (2009) Causation and Responsibility; Mumford & Anjum (2011) Causal Dispositionalism
Key case study:
Spider-Man (Peter Parker) and Uncle Ben
Year:
2022
Region / city:
Moore County, Texas
Document Type:
Official Notice
Authority / institution:
Moore County Commissioners’ Court
Author:
Brenda McKanna, Deputy
Target Audience:
Moore County citizens and relevant parties
Period of validity:
June 27, 2022
Date of approval:
June 24, 2022
Date of amendments:
N/A
Year:
2021
Jurisdiction:
Texas
Legislative Body:
House of Representatives of the 87th Texas Legislature
Document Type:
House Resolution
Resolution Number:
H.R. No. 1588
Adoption Date:
May 29, 2021
Adopted By:
Texas House of Representatives
Honoree:
Citlali Botello
Institution:
Amarillo College Moore County Campus
Subject:
Recognition of academic achievement and community involvement
Degree Earned:
Associate Degree in Pre-Nursing
Graduation Date:
May 14, 2021
Certifying Officer:
Chief Clerk of the House
Presiding Officer:
Speaker of the House
Year:
2016
Region / City:
New South Wales
Subject:
Judicial Appointment
Document Type:
Ceremony Transcript
Organ / Institution:
Land and Environment Court of New South Wales
Author:
Chief Judge The Honourable Justice B J Preston
Target Audience:
Legal Professionals, Judges, Politicians
Effective Period:
February 2, 2016
Approval Date:
February 2, 2016
Modification Date:
None
Year:
2026
Organization:
Moore Dixon
Document type:
Employment application form
Region / city:
Isle of Man
Author / responsible office:
Head of Administration, Tina Corlett
Target audience:
Job applicants
Data protection compliance:
GDPR
Sections included:
Personal details, Education and training, Employment history, Health, Disability, Criminal convictions, Regulatory action, References, Staff screenings, Availability, Market research, Declaration
Contact information:
+44 (0)1624 662020, [email protected]
Purpose:
Collection of personal, educational, and professional information for recruitment
Year:
2026
Institution:
University of Oxford
Programme:
Summer Internship Programme and Micro-internship Programme
Type of document:
Funding application form
Target audience:
Visually impaired students
Purpose:
Financial support for internship-related equipment and assistance
Application deadline:
8 May 2026
Submission method:
Email to [email protected]
Eligibility:
Students with confirmed internships not charging fees
Required documentation:
Internship details, expense breakdown, proof of costs if requested
Responsibilities:
Complete internship, arrange travel and accommodation, obtain insurance, comply with visa and vaccination requirements, act as university ambassador
Payment processing:
2–3 weeks after approval
Year:
2021
Institution:
Moore Norman Technology Center
Legislation:
Coronavirus Response and Relief Supplemental Appropriations Act (CRRSA Act)
Allocated Funds:
$500,000
Emergency Aid for Students:
$139,494
Additional District Allocation:
$221,013
Number of Students Awarded:
137
Total Students Enrolled (Jan 6, 2021):
277
FAFSA Eligible Students:
71
Non-FAFSA Eligible Students:
68
Grant Amounts:
$1091 for FAFSA students, $913 for non-FAFSA students
Distribution Date:
March 26, 2021
Type of Document:
Financial Aid Distribution Report
Year:
2025
Volume:
II
Academic period:
2022–2023
Institution:
Moore Marine College
Institution type:
Marine science college
Location:
Clearwater, Florida, United States
Address:
2240 Belleair Rd, Suite 204, Clearwater, FL 33764
Regulatory authority:
Florida Commission for Independent Education, Florida Department of Education
License number:
12736
Contact phone:
(727) 454-5770
Website:
Mooremarinecollege.com
Document type:
Institutional catalog
Programs offered:
Bachelor of Science in Marine Biology; Bachelor of Science in Marine Conservation; Master of Science in Marine Biology
Instruction format:
Hybrid (on-site and online)
Learning management system:
Populi LMS
Library service:
Aquinas Network online library
Facilities:
Classrooms, laboratories, administrative offices, conference room, student and faculty break room
Key sections:
Admissions; Tuition and Fees; Academic Policies; Student Services; Course Descriptions; Graduation Requirements; Academic Calendar
Target audience:
Prospective and enrolled students
Region:
Florida, United States
Year:
1991 to present
Region / City:
Woods Hole, MA
Subject:
Marine Mammal Research, Veterinary Science
Document Type:
CV
Institution:
Woods Hole Oceanographic Institution
Author:
Michael Moore
Target Audience:
Academics, Researchers, Professionals in Marine Biology
Period of Activity:
1991 to present
Approval Date:
Not specified
Date of Last Modification:
Not specified
Year:
2026
Region / City:
N/A
Topic:
Obituary
Document Type:
Personal Reflection
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Family and friends
Effective Period:
N/A
Approval Date:
N/A
Date of Changes:
N/A
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