№ lp_1_30556
File format: docx
Character count: 15593
File size: 33 KB
This document outlines the standard constitution and bylaws for student organizations at California State University, Fresno, providing a framework for governance, membership, and officer duties.
Year:
2023
Region / City:
Fresno, California
Subject:
Student organizations, governance
Document Type:
Constitution and Bylaws
Organization / Institution:
California State University, Fresno
Author:
Not specified
Target Audience:
Students, student organizations
Period of Validity:
Indefinite
Date of Approval:
Not specified
Date of Changes:
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.
Date:
November 24, 2025
Frequency:
Quarterly
Location:
Virtual
Meeting Leader:
Lali Witrago
Minutes Recorder:
Rosy Martinez
Organizations:
Fresno County Department of Behavioral Health, Kaiser Permanente, CalViva Health, Anthem
Attendees:
Detailed in document
Topics:
Welcome & Introductions, Follow-up Items, MOU Updates, DBH Updates, Health Plan Updates, Care Coordination, Referrals, Strategies to Avoid Duplication of Services, Dispute Resolutions, Collaboration, Member Engagement, Action Items, Open Forum Discussion
Next Meeting Dates:
February 23, 2026; May 25, 2026; August 24, 2026; November 23, 2026
MOU Execution Date:
July 9, 2024
MOU Annual Review Due:
July 2025
Training Dates:
May 1, 2025; October 9, 2024; March 4, 2025; May 6, 2025
Contact Emails:
[email protected]
Year:
2018
Region / City:
California
Subject:
Environmental Impact, Health Effects of Pollutants
Document Type:
Court Ruling
Agency/Institution:
California Supreme Court
Author:
California Supreme Court
Target Audience:
Legal professionals, environmental planners
Period of Validity:
Not specified
Approval Date:
December 24, 2018
Date of Amendments:
Not specified
Year:
2020
Region / city:
Fresno, CA
Topic:
Volleyball Club Handbook, Player and Parent Contract
Document Type:
Handbook
Organization / Institution:
Fresno Volleyball Club (FVBC)
Author:
Wil Staley, Roy Verduzco
Target Audience:
Parents and players involved in Fresno Volleyball Club
Period of Validity:
2020 season
Approval Date:
November 2020
Modification Date:
Not specified
Organization:
Fresno County Behavioral Health System of Care
Department:
Plan Administration Credentialing
Document Type:
Organizational re-credentialing application and questionnaire
Submission Date:
5/29/2025
Region:
Fresno County, California
Country:
United States
Address (Hand Delivery):
1925 E. Dakota Avenue, M/S 271, Fresno, CA 93726
Address (Mail):
P.O. Box 45003, Fresno, CA 93718-9886
Contact Email:
[email protected]
Contact Phone:
559-600-4645
Contact Fax:
559-455-4633
Applicable To:
Licensed, unlicensed, waivered, certified or registered staff and organizational providers
Regulatory Basis:
Approval based on regulatory requirements
Non-Discrimination Statement:
Equal opportunity, disabilities, affirmative action organization; non-discrimination under Federal and State law
Sections:
Organizational Information; Applicant Information; NPI and Taxonomy; Employment/Work History; Professional Education; Provider Numbers; Board Certifications; Hospital Privileges; Professional Historical Data Attestation
Agency:
Department of Veterans Affairs
Sub-Agency:
VA Northern California Health Care System, Network Contracting Office (NCO 21)
Type of Notice:
Sources Sought Notice
Revision Date:
March 2010
Solicitation Number:
VA261-14-R-0456
NAICS Code:
812210
Set-Aside Consideration:
SDVOSB, VOSB, Small Business, Large Business
Contract Type:
Firm-Fixed-Price
Period of Performance:
July 1, 2014 – June 30, 2015 plus four option years
Place of Performance:
Fresno VA Medical Center, Fresno, CA; Santa Nella National Cemetery, Santa Nella, CA
Response Due Date:
April 21, 2014, 4:00 PM PST
Contracting Office Address:
5342 Dudley Blvd., Bldg. 209, McClellan, CA 95652-1012
Point of Contact:
Leala Jew
Recovery Act Funds:
No
Archive Period:
99 days after response date
Institution:
California State University, Fresno
Program:
General Education ePortfolio Program
Document type:
Frequently Asked Questions
Topic:
Student ePortfolio submission requirements and procedures
Related policy:
Fresno State Academic Policy Manual 215
Accrediting body:
WASC Senior College and University Commission
Target audience:
Undergraduate students enrolled in General Education courses
Applicable students:
First-time freshmen and transfer students entering Fall 2018 or later
Platform mentioned:
Canvas learning management system
Content scope:
Assignment submissions, reflection papers, participation rules, and course requirements for GE ePortfolio
Contact email:
[email protected]
Year:
2026
Institution:
California State University, Fresno
Document Type:
Constitution and Bylaws
Audience:
Student organizations affiliated nationally or regionally
Affiliation:
National or regional student organization
Membership Requirements:
Minimum 5 enrolled CSU Fresno students, open to all regularly-enrolled students, non-discrimination policy
Officer Positions:
President, Vice President, Secretary, Treasurer, other elected or appointed officers
Governance:
Robert’s Rules of Order, Newly Revised
Financial Policy:
Dues collection and ASI Trust account management
Compliance:
Title 5, Section 41301; anti-hazing policy; CSU student conduct standards
Term Requirements:
Minimum GPA 2.0, unit load requirements per CSU policy
Context:
Official student organization constitution and bylaws template outlining membership, officer duties, governance, and compliance standards for CSU Fresno affiliated student groups.
Year:
2021
Location:
Fresno Reservoir, Havre, Montana, USA
Topic:
Fisheries Management
Document Type:
Management Plan
Agency:
Montana Fish, Wildlife & Parks (FWP)
Authors:
Advisory Committee Members and FWP Staff
Public Involvement:
Open house on August 16, 2020; public comment period from August 1–31, 2020
Species Focus:
Walleye, yellow perch, black crappie, forage species
Objectives:
High catch rates for Stock and Quality walleye; habitat enhancement for other species
Approval Status:
Pending Commission Approval
Meetings:
Four advisory committee meetings
Note:
Year
Topic:
Produce Prescription Program, Community-Based Partnerships
Document Type:
Memorandum of Understanding (MOU)
Target Audience:
Community-based organizations, healthcare providers, clinics
Context:
Template for establishing a formal partnership agreement between a community-based organization and a clinic to implement a produce prescription program.
Year:
2025
Region / City:
Geneva
Subject:
Basel Convention, Harmonized System, waste classification, World Customs Organization
Document Type:
Report
Organization:
United Nations Environment Programme (UNEP)
Author:
UNEP Secretariat
Target Audience:
Parties to the Basel Convention, World Customs Organization
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Context:
A report outlining the progress made by the World Customs Organization regarding amendments to the Harmonized System related to the Basel Convention, focusing on waste classification and customs system adjustments.
Year:
2020-2022
Region/City:
Winston-Salem, NC
Theme:
Disadvantaged Business Enterprise (DBE) Program, Transportation
Document Type:
Methodology Document
Organization/Agency:
City of Winston-Salem, Winston-Salem Transit Authority, Winston-Salem Urban Area Metropolitan Planning Organization
Author:
Marlene Davis, DBE Liaison, Title VI Coordinator
Target Audience:
Local Government, Transportation Agencies, DBE Firms
Period of Validity:
FY 2020 – FY 2022
Approval Date:
August 2020
Date of Changes:
None listed
Year:
2023
Region / City:
Madison, Wisconsin
Topic:
Organization Rules and Membership Guidelines
Document Type:
Rules and Regulations
Author:
Wisconsin Organization of Furries
Target Audience:
Students and alumni of UW-Madison, MATC, and Edgewood College who self-identify as furries
Effective Period:
Ongoing
Approval Date:
2023
Date of Amendments:
None listed
Year:
2024
Region / City:
Geneva
Topic:
Climate Data Management
Document Type:
Resolution Draft
Organization:
World Meteorological Organization
Author:
Chair of the Standing Committee on Information Management and Technology (SC-IMT)
Target Audience:
WMO Members
Period of Action:
2024-2027
Approval Date:
15 April 2024
Date of Changes:
Not specified
Year:
2024
Region / City:
Oregon
Topic:
Home energy assessments, energy incentives, funding
Document Type:
Q&A
Organization:
Energy Trust of Oregon
Target Audience:
Community-based organizations, Home Energy Assessors
Period of Action:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2025-2026
Region / City:
Ohio
Theme:
Student Organization Regulations
Document Type:
Guide
Institution:
Ohio State University
Author:
Ohio Union and Student Activities
Target Audience:
Registered student organizations
Period of Validity:
Annual
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
202X-202X
Region / City:
Washington, D.C.
Subject:
Lease Agreement, Education, Government, Tribal Affairs
Document Type:
Legal Agreement
Organization / Institution:
United States Department of the Interior
Author:
Not specified
Target Audience:
Not specified
Period of Validity:
[START DATE] - [END OF YR 2]
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
202X
Region / City:
Washington, D.C.
Topic:
Facility Lease Agreement
Document Type:
Legal Contract
Organization / Institution:
U.S. Department of the Interior
Author:
[TRIBE/TRIBAL ORGANIZATION NAME], U.S. Government
Target Audience:
Tribal Organizations, U.S. Government Agencies
Effective Period:
[START DATE] to [END OF YR 2]
Approval Date:
[Date of Signing]
Amendment Date:
[Date of Modification, if applicable]
Year:
202X
Region / City:
Washington, D.C.
Topic:
Facility Lease Agreement
Document Type:
Lease Agreement
Organization / Institution:
United States Department of the Interior
Author:
[TRIBE/TRIBAL ORGANIZATION NAME]
Target Audience:
U.S. Government, Tribal Organizations
Effective Period:
[START DATE] to [END OF YR 2]
Approval Date:
[Date of Agreement]
Amendment Date:
[Date of Modification]
Year:
2026
Region / city:
Not specified
Theme:
Formatting, Template Creation, Paper Preparation
Document Type:
Template
Organization:
Scientific Research Publishing Inc.
Author:
Not specified
Target Audience:
Researchers, Authors
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Description:
Template for formatting papers in MS Word 2007, specifying required paper components and styling rules for scientific research documents.