Publications
Serve America Act of 2009
Public Law 111–13. 111th Congress. An Act. Entitled The Edward M. Kennedy Serve America Act, this law reauthorized, extended, and consolidated under the National Service Trust Act of 1993 national service programs (AmeriCorps, Senior Corps, Volunteer Generation Fund, etc.).
Category: Laws and Regulations (Federal and State)
Non-Profits Overlooking Opportunities to Maximize Volunteer Impact
Despite a need for more resources, the vast majority of non-profit organizations are not capitalizing on the valuable professional skills of their volunteers, a new study has found. More than three quarters of non-profit leaders (77 percent) believe that skilled volunteers could significantly improve their organization's business practices. Yet just 12 percent of non-profits actually put volunteers to work on such assignments.
Category: Research
US Code: Volunteer Protection
Federal law resulting from the Volunteer Protection Act.
Category: Laws and Regulations (Federal and State)
Nonprofit Risk Management Center
The Nonprofit Risk Management Center was established in 1990 to provide assistance and resources for community-serving nonprofit organizations. As a nonprofit, the Center is uniquely positioned to both understand and respond to questions with practical, affordable suggestions for controlling risks that threaten a nonprofit's ability to accomplish its mission.
US CFR 308: Student Volunteer Services
Excerpt from the US Catalog of Federal Regulations
Category: Laws and Regulations (Federal and State)
MCCS Annual Report to the Legislature and Governor, 2007
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 2007.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 2005
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 2005.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 2004
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 2004.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 2003
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 2003.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 2002
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 2002.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 2001
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 2001.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 1999-00
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 1999 and 2000.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 1998
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 1998.
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 1997
The annual report on the Maine Commission for Community Service to the Legislature and Governor for 1997.
Category: Annual Reports