AIDS Volunteers of Northern Kentucky, Inc., Records, Kenton County Public Library Local History and Genealogy Department

Similar documents
THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY

Dayton Women Working MS 129. Wright State University Department of Special Collections and Archives

INDIANA NETWORK FOR HIGHER EDUCATION MINISTRIES RECORDS,

The American Business Women s Association (AWBA) PC002.14

C John H. Walters Hospice of Central Missouri, Records, linear feet

National Council of Jewish Women. Seattle Section records. Inventory. Accession No:

Associations Category. The Altrusa Club Collection PC Processed by: Nancy Zerkle, Volunteer

C Leuthold, Carolyn and David, Papers, linear feet

Clavia Chapter of the Mortar Board Society Records RG

North Shore Partnership for Compassionate Care Organizational Guidelines

Finding Aid to the Jennie Millerhagen Papers

Santa Clara County Historical and Genealogical Society STANDING RULES

TOUCH OF GLASS CORVETTE CLUB BYLAWS

ELECTION BYLAWS. 1. The Executive Board shall consist of the following 7 members (each, a Director )

85/1/551 Affiliated and Associated Organizations American Association of Law Libraries Private Law Libraries SIS File, , 2010.

The University of Toledo Archives Manuscript Collection

NSQG State Quilt Guild Policies and Procedures

18 Bank statements - New Braunfels National Bank 1988

JOB DESCRIPTIONS FOR ELECTED OFFICERS

THE BY-LAWS OF THE UNITED EMMAUS COMMUNITY, INC. (Revised November, 2009)

Braswell High School Baseball Booster Club Bylaws

Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949

PIONEER QUILTERS GUILD BYLAWS

BYLAWS Officers Spouses Club, Albany, GA

THE LEADERSHIP ACADEMY SOCIETY ADVISORY BOARD BYLAWS **************************************************************** ARTICLE ONE - NAME

Rockford Chapter of the National Society of the Daughters of the American Revolution

BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC. BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC.

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Comprehensive Plan of Library Services for the Town of South Hadley. South Hadley Public Library Gaylord Memorial Library

Texas Association of Black Personnel in Higher Education Corpus Christi Chapter BYLAWS. (Revised February 11, 2013)

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

AIRPORT ATHLETIC BOOSTERS Bylaws September 2016

STARTING A NAHN CHAPTER

The Ward M. Canaday Center for Special Collections The University of Toledo

BYLAWS OF AUTISM YORK

Council of Catholic Women Our Lady of the Prairie Church

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

No online items

United Way of Delaware County records

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program;

FOLA Standard Operating Procedures (SOP)

CONSTITUTION AND BYLAWS OF THE LONE STAR AFRICAN VIOLET COUNCIL

Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017)

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Individuals Making Progress Advancing Communities in Texas

JOB DESCRIPTIONS. Leadership Skills/Competencies

No online items

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Rotary Club of La Crosse. Polices

Bylaws. North Carolina Preservation Consortium

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury.

By Laws of the John F. Kennedy High School Marching Band and Color Guard Parent s Club A Non Profit Corporation Sacramento, California

CONSTITUTION. Membership in the IAICS shall be open to any person or institution interested in promoting the organization's purposes.

BYLAWS OF THE CROSSROADS EMMAUS FOURTH DAY GROUP ARTICLE II. PURPOSE ARTICLE III. MEMBERSHIP ARTICLE IV. BOARD OF DIRECTORS

Container List ~ Documents ~ Congregation Agudath Israel 02/01/2012. Container Folder Location Creator Date Title ; 1-5; 1-4

BYLAWS OF THE CROSSROADS EMMAUS COMMUNITY ARTICLE I. NAME ARTICLE II. PURPOSE

25/1/50 Admissions and Records School and College Relations Illinois Association of Collegiate Registrars and Admissions Officers Archives,

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:

5-Year Strategic Plan Enacted Saturday, May 18th, 2013 in Indianapolis, Indiana

STANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

NATIONAL SOCIETY OF BLACK ENGINEERS PROFESSIONALS BYLAWS

SNU Alumni Association

CHAPTER POLICY AND OPERATIONS MANUAL

Mary Moore Elementary PTA Standing Rules

CONSTITUTION CONSTITUTION. DATE ADOPTED: May 19, 2017 ARTICLE I. NAME. The name of the body shall be the Border Regional Library ARTICLE II.

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

Auxiliary Handbook

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

II) OFFICERS & DIRECTORS

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

POLICIES AND PROCEDURES

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose

Louisiana Archives and Manuscripts Association Bylaws

EXHIBIT A: DEFAULT BYLAWS

Fillmore County 4-H Horse Project Development Committee By-laws I. Name of Organization A. The name of the organization shall be the Fillmore County

BYLAWS OF THE IOWA NETWORK AGAINST HUMAN TRAFFICKING AND SLAVERY ARTICLE 1 - NAME AND PURPOSE

Friends of the Mustangs Bylaws Article I. Article II

Table of Contents. Term of Office, Duties of Executive Officers - Past President.. Page 2. Second Vice-President, Recording Secretary Page 4

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

NATIONAL COMMITTEE DESCRIPTIONS

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME

CONSTITUTION NORTH CAROLINA HIGHWAY PATROL STATE AUXILIARY

CONSTITUTION SPRING 2017 (Ratified 2/14/17)

2016 California State PTA Convention 1 E10 PTA & Elections

OLAC HANDBOOK. The BYLAWS & BEST PRACTICES FOR THE MANAGEMENT OF THE ONLINE AUDIOVISUAL CATALOGERS. December Revised December 2011

Meyerhoff Alumni Advisory Board Bylaws

C Missouri Society of American Foresters, Records, c cubic feet

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

National Society of Black Engineers - Region III NSBE Professionals Operating Guidelines

COMMITTEE CHAIRMAN HANDBOOK

JOHN ADAMS ELEMENTARY BYLAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Glossary of Terms. Active Member. Add & Change Form. Administrative Vice President (AVP) All American Chapter. Ambassador Award.

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

CONSTITUTION AND BYLAWS WARREN MOTT HIGH SCHOOL BOOSTERS CLUB

Assisted Language Learning

Transcription:

AIDS Volunteers of Northern Kentucky, Inc., Records, 1990-1999 Kenton County Public Library Local History and Genealogy Department Processed by William T. Stolz November 2013

Introduction: The AIDS Volunteers of Northern Kentucky (AVNK) was a nonprofit organization founded in 1990 to assist individuals in Northern Kentucky affected by HIV/AIDS. The collection is comprised of the organizational records from 1990-1999. Organizational Sketch: In August 1990, clergy, health care professionals, caregivers, and concerned individuals from Northern Kentucky founded Together, an all-volunteer organization dedicated to providing physical and spiritual support to individuals with AIDS or HIV infection and their families and friends. The group would adopt the name AIDS Volunteers Serving Together (AVST) in February 1991 and then change the organization name again in June 1993 to AIDS Volunteers of Northern Kentucky, Inc. (AVNK). AVNK was a nonprofit and membership-based organization comprised of volunteers and governed by a board of directors or governing council. Funding was provided through dues, donations, and/or grants. The mission of AVNK was: To provide community-based services to all those in Northern Kentucky who are HIV/AIDS-challenged, as well as their families, partners, friends, and caregivers. To accomplish the mission four goals were established: provide community education, provide direct services, provide holistic support, and engage in fundraising activities. AVNK provided financial assistance, respite care, and educational programs; sponsored support groups and social events; and published a quarterly newsletter. In addition, the organization collaborated with other organizations in the region and participated in various events to promote their mission and provide assistance to those in need. Scope and Content Note: The AVNK Records detail the creation and subsequent nine years of operation of this nonprofit organization. Researchers should be aware the organization went through three name changes in the first three years of existence: Together, AIDS Volunteers Serving Together (AVST), and AIDS Volunteers of Northern Kentucky (AVNK). The material has been organized into seven series: Administrative, Financial, Committees, Correspondence, Newsletters, Events, and Miscellaneous. Each series has been described in detail below. The Administrative Series consists of the bylaws, mission statements, tax exempt status, membership, promotional material, and newspaper clipping related to AVNK. There are rough drafts and updated versions of the bylaws and mission for both AVST and AVNK. The Financial Series is comprised of the budgets, financial statements, reports, activity logs, fundraising plans, and grant proposals. Items are filed by specific type of record (i.e. financial reports) and then organized chronological, when dates are included, within the folder. The Committee Series contains the meeting agendas and minutes for the various committees within AVNK. Material is organized by the specific committee and then

chronologically. The majority of the material was generated by the governing council. The education and fundraising committees are also represented within this series. The Correspondence series includes all organizational correspondence, both incoming and outgoing, for 1990-1998. Memos to board members can be found within this series. The correspondence is in chronological order with the exception of the Northern Kentucky University Collaboration Proposal, The Executive Service Corps of Cincinnati, and Northern Kentucky Interfaith Commission. The correspondence for these three organizations, all from 1996, were each filed separately when the collection arrived and it was thought best to keep this items filed together. The Newsletter Series, filed chronologically, holds AVNK s newsletter The AVNK Advocate, published quarterly, from July 1, 1995 (Volume 1.0)-April 1997 (Volume 3.2) and April 1999. The Event Series is organized chronologically and then by specific event. AVNK was involved in each event as a sponsor or participant. The miscellaneous folder holds various programs, fliers, and for events sponsored by AVNK. Folder 56 contains photographs from two different events in 1990 and 1992. The Miscellaneous Series encompasses a variety of material, including newsletters, bylaws, reports, and publications, generated by other local, state, and federal organizations related to HIV/AIDS awareness. Most of the material within this series dates from 1990-1995. Series Description: I. Administrative Records f. 1 AVNK Constitution and Bylaws f. 2 AVST Bylaws and Mission Statement f. 3 AVNK Tax Exempt Information, 1992, 1995 f. 4 Central Filing System Plans, n.d. f. 5 Guidelines and Application for Financial Aid f. 6 Annual Summaries, 1993-1994 f. 7 AVNK Activity Logs, November 1996-March 1997 f. 8 Volunteer Information and Applications f. 9 Membership Lists, 1994-1996, n.d.; Mailing List, July 1996 f. 10 Promotional Material f. 11 Newspaper Clippings, 1990-1997 II. Financial Records f. 12 Budgets f. 13 Treasurer Reports, 1995-1996 f. 14 Financial Statement, FY1994-1995 f. 15 Financial Reports, 1990, 1995 f. 16 Financial Reports, 1996 f. 17 Financial Reports, 1997 f. 18 CINFED Credit Union Bank Statements, 1990

f. 19 Computer Affidavit, May 1994 f. 20 AVNK Computer Disks (2) f. 21 Fundraising Resource Plans, 1995 f. 22 Funding Sources, 1995 f. 23 Grant Proposals, March-May 1995 f. 24 Grant Proposals, May 1995 f. 25 Grant Proposals, May-August 1995, n.d. f. 26 Grant Proposals, December 1996 III. Committees f. 27 Together Governing Council Agendas and Minutes, August-December 1990 f. 28 Together Governing Council Agendas and Minutes, February-March 1991 f. 29 AVST Governing Council Agendas and Minutes, March-September 1991 f. 30 AVST Governing Council Agendas and Minutes, January-February 1992 f. 31 AVST Governing Council Minutes, February-May 1993 f. 32 AVNK Governing Council Agendas and Minutes, June-December 1993 f. 33 AVNK Governing Council Minutes, March-December 1994 f. 34 AVNK Governing Council Minutes, January-December 1995 f. 35 AVNK Governing Council, Agendas and Minutes, January-June 1996 f. 36 AVNK Governing Council, Agendas and Minutes, July-December 1996 f. 37 AVNK Governing Council, Agendas and Minutes, January-February 1997 f. 38 Together Ad Hoc Fund Raising Committee, November 1990 f. 39 Together Education Sub-Committee, December 1990 F. 40 AVNK, Fundraising Committee, June 1995-February 1997 IV. Correspondence f. 41 Correspondence, 1990 f. 42 Correspondence, 1991 f. 43 Correspondence, 1992-1993 f. 44 Correspondence, 1994 f. 45 Correspondence, 1995 f. 46 Correspondence, 1996, 1998 f. 47 Correspondence, n.d. f. 48 Memorials, 1993-1997 f. 49 AVNK and Northern Kentucky University Collaboration Proposal, 1996 f. 50 Executive Service Corps of Cincinnati, 1996* f. 51 Northern Kentucky Interfaith Commission, 1996 V. Newsletters f. 52 Newsletters, July 1995-November 1995 f. 53 Newsletters, January 1996-November 1, 1996 f. 54 Newsletters, January 1997-April 1997 f. 55 Newsletters, April 1999 VI. Events f. 56 Photographs, Support Group Christmas, 1990; Pride Week, 1992

f. 57 Red Ribbon Brunch, September 1993 f. 58 World AIDS Day. 1993-1994 f. 59 World AIDS Day, 1995 f. 60 World AIDS Day, 1995, proclamations, posters f. 61 AVNK Dinner, 1995-1996 f. 62 AVNK Healing Weekend, April 19-21, 1996 f. 63 AIDS Walk, Cincinnati, 1996 f. 64 World AIDS Day, 1996 f. 65 Miscellaneous Event Publicity VII. Miscellaneous f. 66 I.N.D.Y. (I Am Not Dead Yet), n.d. f. 67 AIDS Volunteers of Cincinnati, 1994-1995 f. 68 Northern Kentucky AIDS Consortium f. 69 Kentuckiana People with AIDS Coalition Constitution and Bylaws, January 1991 f. 70 HIV Resources Directory, March 1994 f. 71 Prevalence of HIV, Kentucky, 1990-94 f. 72 Kentucky Application for FY 1995 Title II HIV Care Grant f. 73 State and Federal Health Publications