№ files_lp_3_process_7_036271
File format: docx
Character count: 1842
File size: 26 KB
Appendix listing county-level regulatory codes, technical standards, ordinances, and permitting resources governing onsite wastewater treatment systems within the San Francisco Bay Region under a regional waste discharge order.
Document Type:
Appendix
Subject:
Onsite Wastewater Treatment Systems
Region:
San Francisco Bay Region, California
Issuing Authority:
California Regional Water Quality Control Board, San Francisco Bay Region
Related Order:
General Waste Discharge Requirements for Discharges of Winery Waste to Land Within the San Francisco Bay Region, Order No. R2-2017-XXXX
Counties Covered:
Alameda County; Contra Costa County; Marin County; Napa County; San Mateo County; Santa Clara County; Solano County; Sonoma County
Content:
County regulations, technical standards, ordinances, permitting processes, soil evaluation requirements, application procedures, and system manuals
Regulatory Scope:
Waste discharge and onsite sewage disposal to land
Referenced Programs:
Environmental Health Land Use Programs; Well and On-site Sewage Disposal Programs; Community Development Agency Environmental Health Services; Permit and Resource Management Departments
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:
Falmouth, Massachusetts, USA
Subject:
Environmental Regulation, Water Quality, Nitrogen Pollution
Document Type:
Municipal Health Regulation
Authority / Agency:
Falmouth Board of Health, Massachusetts Department of Environmental Protection
Target Audience:
Property owners, builders, developers
Legal Reference:
M.G.L. c. 111 § 31; 310 CMR 15.003(3); 314 CMR 21.00; Massachusetts Clean Waters Act M.G.L. c. 21 §§ 26-53; 314 CMR 4.00
Scope:
Nitrogen Regulated Areas including public/private water supply protection and nitrogen-impaired watersheds
Effective Measures:
Requirement for Best Available Nitrogen Reducing Technology in new construction
Exemptions:
Future sewer service areas under approved town funding
Year:
2024
Region / City:
California
Topic:
Workplace safety and evaluation
Document Type:
Preparation guidelines
Organization / Institution:
Cal/VPP
Author:
Not specified
Target Audience:
Cal/VPP evaluation team, facility management
Period of Validity:
Not specified
Approval Date:
June 2024
Date of Modifications:
Not specified
Year:
2026
Region / City:
Falmouth
Topic:
Environmental Regulation, Wastewater Management
Document Type:
Regulation
Agency:
Town of Falmouth, Massachusetts Department of Environmental Protection
Author:
Town of Falmouth
Target Audience:
Property owners, builders, and environmental professionals
Effective Period:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
N/A
Region / City:
Lakewood
Theme:
Testing Procedures
Document Type:
Instructional Guide
Institution:
Clover Park Technical College
Author:
The Testing Center
Target Audience:
Students, NLN Testers
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Description:
Detailed instructions for NLN exam procedures, including steps for student account creation, test payment, and onsite/remote testing instructions.
Year:
2023
Region / city:
Western Australia
Theme:
Wastewater Management, Site Evaluation
Document Type:
Report Template
Organization / Institution:
Department of Health, Western Australia
Author:
Department of Health, Western Australia
Target Audience:
Industry practitioners, developers
Period of validity:
Indefinite
Approval Date:
N/A
Modification Date:
N/A
Year:
2018
Date:
April 20, 2018
Region:
Los Angeles County, California
Country:
United States
Document Type:
Draft management program
Subject:
Onsite Wastewater Treatment Systems (OWTS)
Submitting Agency:
County of Los Angeles, Department of Public Health, Environmental Health
Submitted to:
California Regional Water Quality Control Board, Los Angeles Region
Contributing Agencies:
Department of Public Works; Sanitation Districts of Los Angeles County; Los Angeles Regional Water Quality Control Board; Lahontan Regional Water Quality Control Board
Geographic Scope:
Los Angeles County watersheds and groundwater basins
Regulatory Framework:
Water Quality Control Policy for Siting, Design, Operation and Maintenance of Onsite Wastewater Treatment Systems
Sections:
Introduction and Background; Environmental Conditions; Siting, Design and Construction Requirements; Special Management Issues; Program Administration
Appendices:
Supporting Rationale for Siting and Design Criteria; Cumulative Nitrate and Salt Loading from OWTS
Document Type:
Memorandum of Agreement
Parties:
Tarlac State University and Partner Training Institution
Institution:
Tarlac State University
Address of Institution:
Romulo Boulevard, San Vicente, Tarlac City
Country:
Republic of the Philippines
Subject:
Virtual Internship/On-the-Job Training (OJT) Program and Onsite Internship/On-the-Job Training (OJT) Program
Programs Covered:
Engineering, Technology, Computer Studies, Science, Teacher Education, Business Administration, Public Administration, Arts and Social Sciences, Architecture and Fine Arts, Criminal Justice Education
Representatives:
Vice President for Academic Affairs of Tarlac State University; Representative of the Partner Training Institution
Legal Basis:
Laws of the Republic of the Philippines
Scope:
Roles, responsibilities, supervision, deployment, safety, evaluation, and liability of student trainees
Relationship Clause:
No employer-employee relationship between Partner Training Institution and student trainees
Outputs Required:
Performance Evaluation Report, Certificate of Training, Certificate of Completion
Beneficiaries:
Qualified student trainees/interns of Tarlac State University
Year:
2022
Region / City:
Antarctica
Theme:
Research Station Operations and Maintenance
Document Type:
Tender Document
Organization / Institution:
National Centre for Polar and Ocean Research (NCPOR)
Author:
NCPOR
Target Audience:
Potential Bidders
Period of Validity:
November 2022 to December 2025
Approval Date:
17 January 2022
Modification Date:
Not specified
Note:
Year
Theme:
Outbreak management, gastroenteritis
Document Type:
Guidelines
Target Audience:
Environmental Health Officers
Context description:
A set of guidelines for Environmental Health Officers to assess and manage viral gastroenteritis outbreaks in specific facilities.
Year:
2023
Region / City:
California
Topic:
Onsite Wastewater Treatment Systems (OWTS)
Document Type:
Policy
Organization / Institution:
State Water Resources Control Board, California Environmental Protection Agency
Author:
State Water Resources Control Board
Target Audience:
Local agencies, OWTS owners, environmental professionals
Effective Date:
May 13, 2013
Amendment Date:
April 18, 2023
Year:
2022
Region / City:
Kerala, India
Subject:
Tender Invitation
Document Type:
Tender Notice
Organization:
Transformers and Electricals Kerala Limited (TELK)
Author:
Sr. Manager (C&M)
Target Audience:
Electrical Contractors
Validity Period:
Until 25/11/2022
Approval Date:
18/11/2022
Amendment Date:
Not mentioned
Contact Information:
Smt. C. Elsy, Assistant General Manager (C&M), Angamaly South P.O., Ernakulam District, Kerala State, India, PIN: 683 573, Phone: 0484 – 2510332, 2510307, Fax: 0484 – 2452873, E-mail: [email protected]
, Website:
www.telk.com
Tender Reference Number:
TELK/C&M/QA/CAL/297/2022
Description:
Invitation for competitive offline tenders for the onsite calibration of Potential Transformers (PTs) up to 66 kV, including 3 equipment.
Year:
2018
Region / City:
Global
Topic:
Payment Card Industry Data Security Standards (PCI DSS)
Document Type:
Compliance Attestation
Organization:
Payment Card Industry Security Standards Council
Author:
PCI Security Standards Council
Target Audience:
Service Providers, Qualified Security Assessors
Validity Period:
Indefinite
Approval Date:
June 2018
Last Updated:
N/A
Year:
2024
Region / City:
Massachusetts
Topic:
Special Education School Program Review
Document Type:
Report
Organization / Institution:
Massachusetts Department of Elementary and Secondary Education
Author:
Christine Romancewicz, Lynda Womack, Russell D. Johnston, Ph.D.
Target Audience:
Special Education Program Administrators, State Educational Authorities
Period of Validity:
Until August 31, 2027
Approval Date:
November 05, 2024
Date of Last Update:
N/A
Overview of Review:
The review examines compliance with state and federal education requirements for special education programs in Massachusetts.
Program Type:
Special Education Program Review
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
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