№ files_lp_4_process_3_090372
File format: docx
Character count: 42267
File size: 58 KB
This document outlines the operational standards for all Camp Kesem chapters to ensure a meaningful and safe camp experience for all participants.
Year:
2018
Region / City:
United States
Topic:
Camp Operations and Standards
Document Type:
Operating Standards
Organization:
Camp Kesem
Author:
Camp Kesem National
Target Audience:
Camp Kesem Directors, Coordinators, and Staff
Period of Effectiveness:
FY 2018
Approval Date:
N/A
Date of Changes:
N/A
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:
2019
Region / City:
United States
Topic:
Staff Conduct and Policies
Document Type:
Staff Policy Manual
Organization:
Camp Kesem
Author:
Camp Kesem
Target Audience:
Camp Kesem Staff and Volunteers
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Organization Name:
Camp Kesem at Florida State University
Alternative Names:
Camp Kesem at FSU; CK @ FSU
Institution:
Florida State University
Country:
United States
Document Type:
Organizational constitution
Organization Type:
Student organization
Affiliation:
Camp Kesem National
Purpose:
Providing summer camp experiences for children whose parents have or had cancer and engaging college students in leadership and service
Membership Eligibility:
Students enrolled at Florida State University
Non-Discrimination Policy:
Membership open without discrimination based on race, creed, color, sex, religion, national origin, age, disability, veterans’ status, marital status, genetic information, sexual orientation, gender identity, gender expression, or other protected status
Recruitment Period:
Year-round
Governance Structure:
Executive board with Co-Chairs, Administration and Programming Board Members, Camper Care Board Members, Student Support Board Members, and Fundraising Board Members
Officer Eligibility Requirements:
Enrollment at least part time at Florida State University and minimum GPA of 2.5
Officer Term Length:
One term consisting of fall semester, spring semester, and summer until completion of camp
Maximum Consecutive Terms:
Two
Voting Rules:
Officers hold voting rights; Co-Chairs vote only in case of tie
Membership Revocation:
Possible for non-participation, misconduct, or constitutional violations by two-thirds majority vote
Appeal Period:
Seven calendar days after revocation decision
Geographic Focus:
Tallahassee, North Florida, and Northwest Florida communities
Primary Activities:
Summer camp organization, student volunteer coordination, camper recruitment, fundraising, and program planning
Year:
2019
Region / City:
Houston
Topic:
Nonprofit organization, summer camp for children of cancer patients
Document Type:
Constitution
Organization:
Camp Kesem Rice University
Author:
Camp Kesem Rice University
Target Audience:
Rice University students, potential volunteers, Camp Kesem stakeholders
Period of Effect:
From July 2019 onwards
Approval Date:
July 2019
Date of Amendments:
None specified
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:
2024
Region / City:
Ukraine
Theme:
War, Human Rights Violations
Document Type:
Article
Author:
Not specified
Target Audience:
General public
Period of Validity:
May 18, 2024 and onwards
Date of Approval:
May 18, 2024
Date of Changes:
Not specified
Year:
2015
Region / Location:
Zaatari Camp, Jordan
Topic:
Refugee Assistance Monitoring
Document Type:
Guideline
Prepared by:
Needs Based Working Group (NBWG)
Partners:
UNHCR and other assistance partners
Date Revised:
14 May 2015
Reference:
NFI WG Task Force guidelines, Sept 2014
Scope:
Exit Interviews and Post-Distribution Monitoring (PDM) for Non-Food and Food items
Year:
2014
Note:
Region / City
Theme:
Girls Camp program
Document Type:
Handbook
Organization / Institution:
The Church of Jesus Christ of Latter-day Saints
Target Audience:
Young women ages 12-17
Jurisdiction:
Commonwealth of Massachusetts
Regulatory reference:
105 CMR 430.160
Document type:
Acknowledgement form
Subject area:
Camp health services and medication administration
Role defined:
Health Care Consultant
Medical license types referenced:
Physician, Physician Assistant, Nurse Practitioner
Authorized activity:
Administration of prescription medications to campers
Conditions of administration:
Parental or guardian written permission required; medications delivered to and maintained by the camp
Oversight:
Professional oversight by the Health Care Consultant
Signatories:
Health Care Consultant
Applicable setting:
Camp
Source type:
Administrative compliance record
Year:
2025
Region / City:
Calgary Area
Topic:
Emergency Response Plan
Document Type:
Safety Plan
Organization / Institution:
Girl Guides of Canada
Author:
Jennifer Blain
Target Audience:
Supervisors, Activity Leaders, Camp Coordinators
Effective Period:
March 14, 2026
Approval Date:
November 27, 2025
Date of Changes:
None
Year:
2026
Region / City:
Iowa
Topic:
Education, Youth Programs
Document Type:
Job Description
Organization / Institution:
Living History Farms
Author:
N/A
Target Audience:
Prospective Interns
Period of Effectiveness:
Late May - August 8, 2026
Approval Date:
N/A
Date of Changes:
N/A
Year:
2025
Region / City:
Massachusetts
Subject:
Immunization requirements for children and staff attending camps
Document Type:
Health Advisory
Organization:
Massachusetts Department of Public Health
Author:
Pejman Talebian, MA, MPH
Target Audience:
Camp directors, staff, and volunteers
Period of Validity:
March 26, 2025 and onwards
Approval Date:
March 26, 2025
Modification Date:
N/A
Year:
2025
Region / City:
Varies
Topic:
Social Recreation Services, Therapy Programs
Document Type:
Internal Resource List
Organization / Institution:
ACRC, FNRC, SARC, VMRC, RCEB
Author:
Not specified
Target Audience:
Service Coordinators, Providers, Clients, Families
Validity Period:
Not specified
Approval Date:
Not specified
Date of Changes:
5/23/25
Year:
2014
Region / City:
Sittwe
Topic:
Sludge Treatment
Document Type:
Manual
Organization / Institution:
Solidarités International
Author:
John Fitzgerald, Manuel Kraehenbuehl, Elio de Bonis, Brice Pageaud, Marine Ricau, Veolia Foundation, Jules Gouron
Target Audience:
WASH Program Managers, Engineers, and Field Staff
Validity Period:
From 2014
Approval Date:
2014
Date of Modifications:
2020
Note:
Year
Subject:
Child care, regulatory compliance, quality rating
Document Type:
Contract
Organization / Institution:
Department of Children and Families (DCF)
Target Audience:
Child care providers
Period of Action:
2 years, renewable
Year:
2023
Region / City:
Singapore
Theme:
Creative Writing
Document Type:
Information Package
Organ / Institution:
Ministry of Education, Singapore
Author:
Gifted Education Branch
Target Audience:
Primary 5 pupils with an interest and aptitude in creative writing
Period of validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2022
Region / City:
Sault Sainte Marie, Michigan
Theme:
Hockey Camp
Document Type:
Handbook
Organization:
Michigan Amateur Hockey Association, USA Hockey
Author:
Michigan Amateur Hockey Association
Target Audience:
Hockey players aged 14-15
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Location:
[location of bike camp]
Audience:
Local individuals with disabilities and their families
Type of document:
Solicitation / Partnership Proposal
Organization:
iCan Shine
Author:
[Camp Host/Director]
Duration:
Five-day summer camp
Purpose:
Partnership with local bicycle shop for customized bikes and sales support
Date of communication:
[date of email]
Year:
2015
Region / City:
Christchurch
Theme:
Youth offending, rehabilitation programs
Document Type:
Report
Institution:
Ministry of Social Development
Author:
Philip Spier, Hailong Sun
Target Audience:
Researchers, policymakers, practitioners in youth justice
Period of Action:
October 2010 - December 2013
Approval Date:
September 2016
Date of Changes:
N/A
Year:
2014
Region / City:
Not specified
Subject:
Military training and performance evaluation
Document Type:
Report
Organization / Institution:
Boot Camp & Military Fitness Institute
Author:
Not specified
Target Audience:
Military personnel and leadership
Period of Effect:
Not specified
Approval Date:
10/23/2014
Date of Changes:
Not specified
Context:
Performance evaluation report related to military training objectives, feedback, and assessments
Year:
2023
Region / City:
N/A
Topic:
Registration Service, Operational Choreography
Document Type:
Change Request
Organization:
MHHS Programme
Author:
N/A
Target Audience:
Programme Participants
Period of Validity:
N/A
Approval Date:
08/02/2023
Date of Changes:
N/A