№ lp_1_24629
File format: docx
Character count: 11192
File size: 153 KB
This document is a research paper analyzing the major operational, economic, and environmental aspects of San Francisco International Airport.
Year:
2020
Region / City:
San Francisco
Topic:
Airport Operations, Aviation
Document Type:
Research Paper
Institution:
Embry-Riddle Aeronautical University
Author:
Joe B. Student
Audience:
Aviation Students, Researchers
Period of Validity:
Not specified
Approval Date:
May 3, 2020
Date of Last Update:
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.
Organization:
Department of Veterans Affairs
Facility:
Veterans Affairs Medical Center, San Francisco
Document type:
Infection control policy manual
Author:
C. Diana Nicoll, M.D., PhD
Role of author:
Medical Center Director
Committee:
Infection Control Committee
Revision date:
April 2013
Original publication date:
June 2011
Subject area:
Infection prevention and control in healthcare settings
Target audience:
Medical center employees and clinical staff
Scope:
Patient care, employee health, environmental controls, and outbreak management
Includes sections on:
Standard Precautions, PPE, isolation practices, waste disposal, occupational health, emergency and outbreak management
Year:
2019
Region / City:
San Francisco
Theme:
Audit
Document Type:
Meeting Minutes
Organization:
San Francisco State University Foundation
Author:
Don Nasser, Jeff Wilson, Don Endo, Greg Cosko, David L. Simon, Val Dolcini, Venesia Thompson-Ramsay, Tammie Ridgell, Vicky Lee, Kim McCormick, Angela Hans, Ravi Karra
Target Audience:
Audit Committee Members, University Staff
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Context:
This document is a meeting minutes report detailing the discussions and actions taken by the Audit Committee of the San Francisco State University Foundation during its meeting held on July 26, 2019.
Year:
2017
Region / City:
San Francisco
Topic:
Audit Committee Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
San Francisco State University Foundation
Author:
Don Nasser, Chair
Target Audience:
Committee Members, University Officials, Audit Partners
Period of Validity:
N/A
Approval Date:
September 29, 2017
Date of Last Revision:
N/A
Contextual Description:
Meeting minutes detailing the discussions and decisions of the San Francisco State University Foundation Audit Committee meeting held on September 29, 2017, regarding audited financials and related matters.
Year:
2018
Region / City:
San Francisco
Topic:
Audit Committee Meeting
Document Type:
Meeting Minutes
Organization / Institution:
San Francisco State University Foundation
Author:
Don Nasser, Greg Cosko, Don Endo, Robert Nava, Venesia Thompson-Ramsay, Vicky Lee, Tammie Ridgell, Kim McCormick, Angela Hans
Target Audience:
Audit Committee Members, Foundation Management
Period of Validity:
2017-2018
Approval Date:
October 4, 2018
Date of Changes:
None
Year:
2020
Region / City:
San Francisco, California
Topic:
Advisory Committees for Career Technical Education
Document Type:
Guidelines
Organization:
City College of San Francisco
Author:
Office of Workforce Development
Target Audience:
Advisory Committee Members, Faculty, Administrators, Industry Representatives
Period of Effectiveness:
Ongoing
Date of Approval:
Fall 2020
Date of Changes:
Not specified
Note:
Context
Year:
2015
Region / City:
San Francisco
Subject:
Youth services, Library, Technology, Education
Document type:
Resolution
Organization / Institution:
San Francisco Youth Commission
Author:
San Francisco Youth Commission
Target audience:
Teens, Library staff, Youth advocates, Community members
Period of validity:
Not specified
Approval date:
Not specified
Date of amendments:
Not specified
Year:
2016
Region / City:
San Francisco, CA
Subject:
Construction, demolition, renovation, and installation at VA San Francisco Health Care System
Document Type:
Bid Request
Organ / Institution:
Department of Veterans Affairs, Network Contracting Office 21
Author:
Karen Smith, Contracting Officer
Target Audience:
Contractors holding MATOC contracts with VISN 21
Period of Action:
September 9, 2016
Approval Date:
September 7, 2016
Year:
2018
Region / City:
San Francisco
Topic:
Audit Committee Meeting
Document Type:
Meeting Minutes
Organization:
San Francisco State University Foundation
Author:
Don Nasser, Chair
Target Audience:
Audit Committee members, Foundation Staff
Period of Action:
Fiscal Year 2017/2018
Approval Date:
May 23, 2018
Date of Changes:
N/A
Year:
2018
Location:
San Francisco, California, United States
Event:
SPARK! Gala
Organization:
Transgender Law Center
Speaker:
Laverne Cox
Document type:
Public speech transcript
Themes:
transgender rights, self-worth, community, love and justice, lived experience
Content warning:
suicidal ideation
Audience:
Gala attendees and LGBTQ+ community
Source:
Transgender Law Center
Year:
2013
Region / City:
San Francisco
Theme:
Geodesy, Surveying
Document Type:
Survey Report
Organization / Institution:
City & County of San Francisco
Author:
McGee Surveying Consulting, F3 & Associates, Inc.
Target Audience:
Geodetic professionals, surveyors
Period of validity:
2013
Approval Date:
Not specified
Date of revisions:
Not specified
Year:
2019
Region / city:
San Francisco, CA
Subject:
Moving and Installation Services
Document Type:
Master Agreement
Organization / institution:
Judicial Council of California
Author:
Judicial Council of California
Target audience:
Judicial Branch Entities
Period of validity:
07/01/2019 – 06/30/2020
Date of approval:
07/01/2019
Date of changes:
None
Year:
1906
Region / City:
San Francisco
Topic:
Earthquake, History
Document Type:
Quiz
Author:
Unknown
Target Audience:
Students, Educators
Period of Action:
1906
Approval Date:
Unknown
Date of Changes:
Unknown
Year:
2013
Region / City:
San Francisco
Topic:
Faculty Meeting, Curriculum, Program Development
Document Type:
Meeting Minutes
Institution:
University of San Francisco, School of Management
Author:
Jo-Ellen Radetich
Target Audience:
Faculty, Administrative Staff, Program Coordinators
Period of Application:
October 2, 2013
Approval Date:
October 2, 2013
Date of Changes:
Not specified
Year:
2017
Region / City:
San Francisco Bay Area, California
Topic:
Mercury and PCBs wastewater discharge regulations
Document Type:
Order
Issuing Agency:
California Regional Water Quality Control Board, San Francisco Bay Region
Author:
California Regional Water Quality Control Board
Target Audience:
Municipal and industrial wastewater dischargers
Effective Period:
Ongoing
Approval Date:
2017
Amendment Date:
Not specified
Year:
2018
Region / City:
San Francisco
Topic:
Education, Union Meetings, School Administration
Document Type:
Meeting Minutes
Organization:
United Educators of San Francisco
Author:
Unknown
Target Audience:
UESF Members
Period of Action:
November 14, 2018
Approval Date:
Unknown
Date of Changes:
Unknown
Year:
2026
Region / City:
Watsonville, California
Subject:
Aviation, Airport Operations
Document Type:
Regulatory Guidelines
Organization / Institution:
City of Watsonville
Author:
Watsonville Municipal Airport Management
Target Audience:
Airport users, aviation operators, and tenants
Period of Effectiveness:
From March 1, 2026
Approval Date:
March 1, 2026
Date of Changes:
Not specified
Year:
2013
Region / City:
United States
Topic:
Airport Construction Safety
Document Type:
Safety Plan Compliance Document
Organization / Institution:
Federal Aviation Administration (FAA)
Author:
Federal Aviation Administration (FAA)
Target Audience:
Contractors, Airport Operators
Effective Period:
Indefinite, subject to amendments
Approval Date:
10/22/13
Date of Changes:
Not specified
Year:
2023
Region / City:
Heathrow
Theme:
Airport Security, Identification Verification
Document Type:
Reference Letter
Organization / Institution:
Heathrow ID Centre
Author:
Unknown
Target Audience:
Individuals providing references for ID Pass applications
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
2025
Region / City:
Caldwell County, Lenoir, NC
Subject:
Engineering services for sewer project
Document Type:
Request for Qualifications (RFQ)
Organization / Institution:
Caldwell County
Author:
Caldwell County
Target Audience:
Engineering firms
Period of Validity:
N/A
Approval Date:
December 18, 2025
Date of Changes:
N/A
Year:
2024
Country:
South Africa
Organization:
Air Traffic and Navigation Services (ATNS) Company Limited
Document Type:
Request for Proposal
Reference Number:
ATNS/TPQ/RFP049/FY23.24
Project Scope:
Supply, delivery, installation, and commissioning of an Air Traffic Flow Management (ATFM) system, disaster recovery platform, and training simulation platform
Issue Date:
26 February 2024
Closing Date:
18 March 2024
Closing Time:
12H00 CAT
Briefing Session:
04 March 2024, Microsoft Teams
Target Audience:
Potential service providers and bidders
Confidentiality:
Information restricted to RFP participants