New Jersey State Little League District Administrators Association

Size: px
Start display at page:

Download "New Jersey State Little League District Administrators Association"

Transcription

1 Statement of Purpose The purpose of the State Organization, known as New Jersey State Little League District Administrators, is to improve the quality of the Little League program in New Jersey through informative meetings, communication, coordination of Little League activities, adoption of organization and tournament procedures, umpire training, higher standards for tournament hosts and an ongoing awards program. Approved November 15, 2003 State Meeting Cranbury, NJ C:\Documents and Settings\David Koehler\My Documents\Little League\STATE LL 2006\Statement of Purpose.doc

2 YES FUNDS PROPOSAL In accepting the State Tournament, the District Administrator and Host League, agree to have the tournament televised, if so requested, by the YES Network. This is a condition of acceptance. New Jersey State Little League has been assured by Little League Baseball, Inc. that all expenses incurred by the State Tournament host, in connection with the YES Networks broadcast of the State Championship Games (s), will be paid by the Yes Network (We will endeavor to have language to this effect placed in broadcast agreement). The Host League or District Administrator should not, under any circumstances, commit to expenses that they do not intend to pay for out of their local treasury. Should the YES network request that the Host League pay for expenses which will be reimbursed by the YES network, the host must get this guaranty in writing from the network. In doing so, the Host League assumes responsibility for the ultimate reimbursement and in no case will New Jersey State Little League or Little League Baseball, Inc. be liable for any expense related to the broadcast. The Host League/District and Tournament Director shall receive all funds provided by the broadcast of the State Tournament for the Championship Game, to be used to meet any local tournament expense at the discretion of the Host League. In the event a second Championship game ("if" game) is played, the New Jersey State Little League Fund shall be the recipient of all funds provided by the broadcast of this game. In doing so, these funds shall be used, to enhance all State Little League Baseball and Softball Tournaments and provide resources for State Level clinics and other administrative expenses. Payments by the YES Network are to be made directly to the Host League/Tournament Director and New Jersey Little League State Fund c/o Joseph Graziano, State Director, as appropriate. SAFETY PLAN REQUIREMENT PROPOSAL As a condition of acceptance of any New Jersey State Little League Tournament, the Host Little League must have an approved Little League Baseball Safety Plan (ASAP). Notification of plan approval by Little League Baseball, Inc must be sent to the State Director no later than the first of April in the year of the tournament. Failure to do so will result in the reassignment of the tournament to a Host League with an approved Safety Plan. Effective CONTRIBUTION TO EAST REGION RECREATION BUILDING CAMPAIGN PROPOSAL In response to a request from Don Soucy for a contribution from the State of New Jersey to support the construction of a new Recreation Building and Meeting Room at the Giamatti Center, a pledge of $1,000 shall be made; $500 payable before May 1, 2004, and $500 payable by May 1, Proposals developed and unanimously approved by the New Jersey State Little League Committee at its meeting on March 13, 2004, for submission at the New Jersey State Meeting to be held on April 16, Joseph Graziano, David Koehler, Gary Giackette,Tom McCarville, Steve Petrica, Mike Basile, Cesare Papetti, Tony Richardson, Craig Yetman and Paul Graziano. Approved NJ State LL Meeting, Virginia Beach, VA April 2004 Proposals

3 Resolution Authorizing New Jersey State Little League to Request Permission to Redistrict WHEREAS, a concern exists that the Little League programs of New Jersey District 9 are not being represented at meetings of the New Jersey State Little League, and; WHEREAS, a similar concern exists that the Little League programs of New Jersey District 9 are not being represented at meetings of the Section 2 Administrators, and; WHEREAS, this lack of representation has resulted in a lack of adherence to standards and procedures established by Little League baseball and the New Jersey State Little League, and; WHEREAS, the New Jersey State Little League has made numerous efforts to include the New Jersey District 9 Administrator in its activities, including a meeting with the State Director, East Region Director, Section Coordinator and State Treasurer with little success; NOW THEREFORE BE IT RESOLVED, that the New Jersey State Little League requests permission to eliminate District 9 and its administrator resulting in existing District 9 Little Leagues being absorbed by the surrounding districts that are already in compliance with standards and procedures established by Little League baseball and the New Jersey State Little League. Adopted this 30 th day of April, 2005 at the Spring meeting of the New Jersey State Little League. Joseph Graziano, State Director Dave Koehler, Treasurer

4 Safety Plan Requirement Proposal Amendment to proposal adopted April 16, 2004 Approved April 16,2004 As a condition of acceptance of any New Jersey State Little League Tournament, the Host Little League must have an approved Little League Baseball Safety Plan (ASAP). Notification of plan approval by Little League Baseball, Inc must be sent to the State Director no later than the first of April in the year of the tournament. Failure to do so will result in the reassignment of the tournament to a Host League with an approved Safety Plan. Effective Proposed As a condition of acceptance of any New Jersey State Little League Tournament, the Host Little League must have an approved Little League Baseball Safety Plan (ASAP). Said plan shall be submitted to and approved by Little League Baseball, Inc. no later than the spring meeting of the NJ State Little League Committee, usually held on the first or second Saturday of March. Failure to do so will result in the reassignment of the tournament, at the discretion of the State Coordinator, to a Host League with an approved Safety Plan. Effective State and Section Tournament Hosts Proposed All State and Section tournament sites shall be selected and announced no later than the spring meeting of the NJ State Little League Committee usually held on the first or second Saturday of March. Failure to do so will result in the reassignment of section tournaments, at the discretion of the Section Coordinator, and reassignment of State Tournaments at the discretion of the State Coordinator. Host leagues will then be given thirty days to secure an approved Safety Plan. Effective Recognition of State Coordinator Travel Expenses Proposed The New Jersey State Little League Committee recognizes the expense involved in the administration of the State of and in the promotion of Little League Baseball throughout New Jersey. In doing so it authorizes the State Treasurer to reimburse the State Coordinator for all automobile mileage in conjunction with State Little League business. Upon the submission of a State Memorandum of Justification, said reimbursement shall be calculated at the then IRS approved mileage reimbursement rate, currently 48.5 cents. Retroactive to February 1, Proposed Contribution to East Region In response to a request from Don Soucy for a contribution from the State of New Jersey to support the renovation of the refreshment stand at the Giamatti Complex, a pledge of $1,000 shall be made: $500 shall be paid prior to June 1, 2007 and $500 shall be paid prior to June 1, Proposals developed and unanimously approved by the New Jersey State Little League Committee at its meeting on March 3, 2007, for submission at the New Jersey State meeting to be held at the Little League Congress in Houston, Texas, April 12-16, Tony Richardson, David Koehler, Gary Giackette, Cesare Papetti, Craig Yetman, Bud Coates, Mike Basile, Rich Franco, Joe Romanelli, Paul Graziano, and Jeff Altman. Approved NJ State LL Meeting, Houston, Texas: April 13, 2007 State Committee Proposals_April 2007

5 State Tournament Recognition Requirements Proposed State Tournament hosts are provided with State Tournament pins from the State at no cost for each coach and player in the State Tournament. In addition, host leagues are to provide each participant with a Little League State Level Tournament pin; each team with a participant trophy or plaque; and the State Champion with a State Champion Banner. This recognition is considered to be minimum recognition as often hosts present players and teams with additional medals, trophies or plaques. Approved, NJ State LL Meeting, November 17, 2007 State Tournament Recognition Requirements_11_17_07 Proposals developed and unanimously approved by the New Jersey State Little League Committee at its meeting on October 6, 2007, for submission at the New Jersey State meeting to be held on November 17, Tony Richardson, David Koehler, Gary Giackette, Cesare Papetti, Craig Yetman, Bud Coates, Rich Franco, Steve Petricca, and Jeff Altman.

6

7 Constitution Amendment Procedure Any proposed amendment, repeal or alteration to the constitution of the New Jersey State Little League District Administrators shall be submitted in writing for consideration by the State Little League Committee at a duly constituted meeting. The Committee shall discuss, change, amend, or discard the proposal by majority vote of the committee. Upon approval of the committee, the proposed change or amendment shall be submitted to the membership as provided for in Article X. Approved by State Little League Committee, October 4, 2008 Approved by the, November 15, 2008 Constitution Amendment Procedure

8 Little League Baseball, Inc. New Jersey District Terrapin Lane Mercerville, NJ Addendum to NJ Constitution Article VI: Meetings and Good Standing A Section Coordinator, with the approval of the State Little League Committee, may deny a member district the privilege of hosting sectional tournaments for successive violations of State and Little League Baseball rules and regulations. The Section Coordinator is responsible for following due process by allowing the offending District Administrator to answer allegations at a duly called Section meeting. Following the Section meeting the Section Coordinator must notify the State Coordinator of his/her intent to withhold host privileges so that the issue may be added to the next scheduled State Little League Committee meeting. Suspension of hosting privileges shall not exceed a single year without the unanimous vote of the State Little League Committee. Approved by State Little League Committee, October 4, 2008 Approved by the State, April 25, 2009 Proposal to change New Jersey State Little League Constitution Upon the request of New Jersey State Little League Coordinator Tony Richardson, and with the concurrence of the New Jersey State Little League Committee, it is proposed that the title of the elected leader of the, presently State Coordinator, be changed to State Director. Article IV of the State Constitution, Officers and Governance, details State Little League Committee Officers and job descriptions. This proposal shall provide for changing all reference throughout the Constitution to State Director from the original designation of State Coordinator. Approved, New Jersey State Little League Committee, January 24, 2009 Approved by the State, April 25, 2009

9 Proposal for Changes to Constitution April 25, 2009 Article IV Supervisor of s 1. Organize a statewide umpire school each year utilizing Section Consultants and District Consultants as instructors. This school shall be held in the Section that is hosting the Little League Baseball State Tournament. 2. Assemble a staff of umpires for each state tournament. 3. Serve as the State at the Little League Baseball State Tournament. 4. Complete the Assignment grid for the Little League Baseball State Tournament after consulting with host Section Consultant and District Administrator. 5. Supervise the Section Consultants to ensure quality instruction at the statewide umpire school and adherence to all state tournament standards and procedures. 6. Serve as the principal source of information to answer questions of a technical nature in the Rules and Regulations of Little League Baseball. 7. Report annually to the state committee on issues pertaining to umpiring. RATIONALE FOR CHANGES: Most respondents felt that there was a need for an umpire school. Most sections did not have section umpire schools over the past 10 years and state funds were rarely tapped. Utilizing the Section Consultants as instructors will lead to uniformity of umpiring mechanics throughout the regular season and tournaments. State Supervisor of s needs authority to report to Section Coordinator when Section Consultant is not performing in accordance with State Standards. Article IX A. Section Consultants 1. Assist the State Supervisor of s in the organization of a statewide umpire school and serve as an instructor. 2. Serve as State at all State Tournaments held within their section and provide advice and instruction to game umpires. Exception: Section Consultant may designate this authority to a host District Consultant when more than one state tournament is held at the same time within a section. 3. Complete the Assignment grid for the State Tournament after consulting with host Section Consultant and District Administrator. 4. Serve as State at Little League Baseball State Tournament when it is held within the section. 5. Communicate with all District Consultants and on the selection of umpires to represent the section at each state tournament. 6. Collect and forward all required documents for each umpire to the State Supervisor of s.

10 UMPIRE SCHOOL NEW JERSEY LITTLE LEAGUE UMPIRE TRAINING PROGRAM The State Supervisor of s shall organize a statewide umpire school each year to be held in the Section hosting the Little League Baseball State Tournament. Instructors shall include Section Consultants and invited District Consultants. PURPOSE 1. To train new officials to umpire local little league regular season games, and 2. Prepare experienced umpires for Sectional and State Tournament games. INSTRUCTION 1. Rules of Little League Baseball and Softball 2. Tournament Rules 3. Field Mechanics on 60 Ft. and 90 Ft. diamonds ***Beginning in 2013, any umpire recommended to be a Section at a New Jersey Little League State Tournament must have attended the statewide umpire school in order to be considered for an assignment. ***Initial amount budgeted by the State Committee shall be $ Amount to be budgeted annually after that can be adjusted after consultation with State Coordinator, State Treasurer and State Supervisor of s. Committee agrees to allow up $ for Section schools.

11 SELECTION OF UMPIRES FOR STATE TOURNAMENTS 1. Each district may submit up to 3 applications and/or resumes for umpires to be considered for State Tournament Assignments to the Section Consultant. Each application must be signed by the District Administrator. 2. The Section Consultant shall forward all applications and/or resumes to the State Supervisor of s. 3. The Section Consultant shall convene a meeting after the Spring State Committee meeting to review applications and select umpires for each state tournament. Members shall include 2 Section Coordinators and 2 Section Consultants. YEAR SECTION COORDINATORS SECTION UMPIRE CONSULTANTS &3 2& &4 1& &4 2& &3 1& &2 3& &4 1&2 4. State Supervisor of s to notify section umpires of their assignment and verify their commitment. 5. State Supervisor of s to notify Tournament Director (Host DA) and State (Host Section or Designee) of the umpires assigned along with contact information. 6. State shall inform section umpires of assignments, dress code, dates & times, etc. 7. A Section cannot work the same State Tournament in two consecutive years. 8. After ratification, a committee will develop procedures for umpire selection. RATIONALE Overwhelmingly, respondents stated that we need the best umpires at state tournaments. Respondents indicated that this isn t always the case. Basically, we are taking the word of the district recommending the umpire. If we remove the rotation schedule, and place more emphasis on the experience listed on the resume, this should happen. This will encourage districts to send umpires to the Statewide School and East Regional School. A Committee to make the selections will serve as a check & balance. It was viewed by some that the State Supervisor of s had too much control. My recommendation is to maintain the current system that a Section must work a plate and base assignment in games 1-5. The State shall work the plate in game 7. At the Little League Baseball State Tournament, this will be the host Section Consultant. While I recognize the concern that DA s need to recognize their umpires during the State Tournament, we need to remember that this is the State Tournament and most want the best umpires on the field. Most of the time, this will be a Section rather than a local umpire. However, it is possible for a local umpire to earn a spot on the field in games 6 and 7 by on the field performance. This has happened.

12 Some respondents indicated that no change was needed; the system is working. While I tend to agree with that statement there is a need for some changes. Sample Little League Baseball New Jersey State Tournament Tournament Level 2009 Little League Baseball 7/27 7/31 Host Dates Trnt. Director 7/27 7/27 7/28 7/28 7/29 7/30 7/31 Game 1 Game 2 Game 3 Game 4 Game 5 Game 6 Game 7 If HP Local 1B Section 2 2B 3B LF RF State Supervisor of s Section 3 Host Section Consultant Section 4 Section 2 Section 3 State Supervisor of s Section 1 Host Section Consultant Section 4 Host Section Consultant State Supervisor of s Necessary Host Section Consultant State Supervisor of s Submitted by: Craig Yetman, State Supervisor of s Designated State -in-chief Approved NJ State LL Meeting, Atlantic City April 25, 2009

13 Proposal for Background Checks of all State Tournament s The Tournament Director (Host District Administrator) shall certify to the State Supervisor of s no later than June 1 st, that all local umpires officiating during the State Tournament have submitted to them a Little League Volunteer application and that the Host District Administrator has conducted a background check for each applicant as per guidelines set forth by Little League Baseball, Incorporated under their Child Protection Policy. This certification, along with Volunteer Applications secured by the State Supervisor of s for all the Section s assigned to the State Tournament(s) shall be forwarded to the State Director or his Designee (State Safety Officer) no later than 3 weeks prior to the start of the State Tournaments. Any umpire failing to submit the required documents by the timelines set forth in the Procedures for Selection of Section s shall not be assigned games to officiate. Certification form included in Appendix. Approved by the State, November 20, 2010 Proposal for Change in the Assignment of Section s for State Tournaments The State Supervisor of s or Designated State at a State Tournament shall adhere to the following when assigning Section s during State Tournament play. Each section umpire should be scheduled for 1 plate assignment and 2 bases assignment at a minimum in games 1-5. Local umpires fill out the assignments. After game 5 is played, the State, Local Consultant and Tournament Director shall meet and make assignments for Game 6 and 7. Assignments to the State Championship games are to be earned, not predetermined. Section s are to be assigned to Games 6 and 7. The Tournament Director (Host DA) and State shall determine if there is a need to have a State on the field. This proposal is effective with the 2011 State Tournaments. Approved, New Jersey State Little League Committee, October 2, 2010 Approved by the State, November 20, 2010

14 Proposal to change New Jersey State Constitution, Article IV Officers and Governance, to eliminate voting privileges for the State Treasurer, an appointed State Committee position; and to provide for only one vote per Section, either the Section Coordinator or Section Alternate. Current Article IV. Officers and Governance The governance of the New Jersey State Little League is vested in the New Jersey State Little League Committee, subject to the approval of the. Voting members of this committee are as follows: State Director (may only vote on Committee matters in the case of a tie), State Treasurer, each of the four Section Coordinators, and one additional representative from each of the Sections. In addition, the State Director may from time to time appoint, subject to the approval of the Regular Membership, others to serve in various capacities and participate in all State and Committee meetings. Current appointed Committee positions include: Treasurer, State Supervisor of s, Information Officer, and Safety Officer. Proposed Article IV. Officers and Governance The governance of the New Jersey State Little League is vested in the New Jersey State Little League Committee, subject to the approval of the. Voting members of this committee are as follows: State Director (may only vote on Committee matters in the case of a tie); each of the four Section Coordinators; or in the absence of a Section Coordinator the respective Section Alternate shall cast a vote on behalf of the Section; or in the absence of the Section Coordinator and Alternate, and providing the Section Coordinator has notified the State Director 24 hours in advance of the scheduled meeting, a sitting DA in the Section may cast a vote on behalf of the Section. In addition, the State Director may from time to time, subject to the approval of the Regular Membership, appoint others to serve in various capacities and participate in all State and Committee meetings. Current appointed Committee positions include: Treasurer, State Supervisor of s, Information Officer, and Safety Officer. Treasurer and Single Section Vote_4_30_2011 Proposed by State Committee, October 2, 2010 Formal approval by State Committee, March 12, 2011 Amended and approved by the State Membership, April 30, 2011

15 Little League Baseball, Inc. New Jersey District Terrapin Lane Mercerville, NJ Proposal to change New Jersey State Little League Constitution Changes to Article IV: Officers and Governance allow appointed committee positions to have a vote at the State Committee Meeting. Current appointed positions include the Treasurer, State Supervisor of s, Information and Safety Officer. Changes also mandate that the Treasurer be a sitting District Administrator, and clarify that alternate representatives may participate in Committee meetings but that only two votes per section are allowed. Details are as follows: Article IV. Officers and Governance The governance of the New Jersey State Little League is vested in the New Jersey State Little League Committee, subject to the approval of the. Voting members of this committee are as follows: State Director (may only vote on Committee matters in the case of a tie), each of the four Section Coordinators, and one additional representative from each of the Sections. Alternate representatives may participate but only two votes per section are allowed. In addition, the State Director may from time to time appoint, subject to the approval of the Regular Membership, others to serve in various capacities and participate in all State and Committee meetings. Appointed Committee positions that have a vote at Committee Meetings include: Treasurer, State Supervisor of s, Information Officer, and Safety Officer. B. Term of Office The State Director shall serve for a term of three years. Section Coordinators shall be elected for two year terms with elections for Section 1 and 3 in the odd years and elections for Sections 2 and 4 being in the even years. Section Representatives shall be elected annually. Appointed positions serve at the pleasure of the State Director and the Treasurer must be a sitting District Administrator. Approved, New Jersey State Little League Committee, October 3, 2009 Defeated 11/21/2009

16 Proposed: The State Committee of the New Jersey recommends that the current system of selecting Section umpires for the State Tournaments be abolished and return to the rotation schedule for umpire selection effective with the 2011 tournament season. Rationale: At a specially called meeting of the State Committee and a majority of the District Consultants on February 26, 2011, those in attendance voted to refer this proposal to the State Committee for approval. It was felt that the existing system, used in 2010, was confusing and burdensome. Rotation Schedule_4_30_2011 Approved by the State Committee in vote, April 2, 2011 Approved by the, April 30, 2011

17 Proposal to Award Regional Winner A. BASEBALL and SOFTBALL Any team from New Jersey that wins a Mid Atlantic or Eastern Regional Tournament shall receive an award from the New Jersey State Little League. Rationale: Past Practice was that a Plaque was awarded to each New Jersey team that participated in a World Series. This practice is not written in the s Constitution and Procedures. The 9&10 Baseball and Softball division currently has a Regional Tournament and no World Series. Adoption of this proposal will allow the to recognize a regional champion. This proposal does not specify the type of award although past practice has been a plaque for each World Series participant. This gives the flexibility in the future as to the type of award. Proposal developed and approved by the New Jersey State Little League Committee at it s meeting on October 5, 2013 and approved by the State DA on November 23, 2013.

18 Proposal for Change in Dress Code for Managers, Coaches and s A. BASEBALL and SOFTBALL Proposed changes are highlighted in yellow below. Rationale: It has been observed at State Tournament play that coach attire has become lax. The State Committee recognizes that generational attitudes toward dress are constantly changing. However, the State Committee expects adults to be role models for Little Leaguers and dress in a casual, but professional style at all times. Dress Code for Managers, Coaches and s Proper dress and conduct at tournament time is essential to the continued success of the Little League program. New Jersey have adopted the following dress code for all tournament games played in New Jersey. Any manager, coach or umpire unwilling to abide by the dress code should not accept the assignment. The Tournament Director shall not permit anyone not dressed according to the code on the field for pre-game practice or the game. Managers and Adult Coaches Managers and Coaches shall wear hats and shirts similar to those of the team they represent. Long pants (EXCEPT DUNGAREES AND JEANS) SHALL BE WORN BY BOTH Manager and Adult Coaches. Shorts may be worn if all Adults are wearing the same type. Long pants or shorts must be Docker style (Khaki, White or Black); or golf/coaches style consistent with team colors. Pants that are frayed will not be permitted. Pants or shorts shall not have more than two front pockets and two back pockets. (Cargo Shorts are not permissible) Sweat pants of any type are not to be worn even if they are consistent with team colors. Shirts must have Collars and Sleeves and be tucked in completely around the waist. The shirt shall be consistent with the color scheme of the team they represent. The shirt must not display any reference to Drugs, Alcohol, Tobacco or Nudity or Firearms.

19 Athletic shoes (No Metal Spikes) or sneakers must be worn. laced and tied. Sandals are not permitted. They shall be in good repair, Players All players must be uniformed. Shirt-tails must be tucked in completely around the waist. All players must have the official Little League patch on their uniform. s All umpires shall wear the same color and style shirts. Approved umpire shirts include Navy blue, Light blue, Black, Cream and Red. An alternate color may be used if the district purchases for all umpires. Undergarments shall be the same color as agreed upon by the umpiring staff. All umpires shall wear Major League style gray slacks. No shorts are permitted at any time. Black belt Black or Navy Blue socks Primarily Black Officials shoes Navy Blue or Black Hat. (Consistent with Shirt color). Only one patch may be worn on the hat or shirt; ie., LLWSUA patch, District Affiliation. Proposal developed and approved by the New Jersey State Little League Committee at it s meeting on October 5, 2013 and approved by the State DA on November 23, 2013.

20 Proposal for Change to the New Jersey Little League Training Program The following change to the New Jersey Little League Training Program is recommended to begin immediately: The New Jersey State Little League and State Supervisor of s shall organize two umpire schools; one in Sections 1 and 2 and one in Sections 3 and 4 that will be open to all little league umpires within the State of New Jersey. Purpose 1. To provide consistency in application of little league rules within the state 2. To enhance performance on the baseball/softball field. Instruction Little League Baseball and Softball Rules Field Mechanics on a 60 ft., 70 ft., and 90 ft. diamond Calling Balls and Strikes in a cage environment Instructors may include Invited Guest(s) from East Regional Office, State and Section Consultants and District Consultants. Guidelines and Budget Ideally, the umpire schools will be held in an indoor facility with batting cages. In the event that is not possible, it shall be held in a gymnasium that allows for field training and the calling of balls and strikes. It is recommended that the umpire schools take place annually. However it is permissible that at times, only one umpire school take place and shall be centrally located. The State Committee authorizes up to $2, annually to be spent on umpire training. Authorized expenses may include facility rental, Little League publications, audio/visual materials, and advertising and promotional items (hats, shirts, etc.). The State Committee authorizes a registration fee for attending umpires of a maximum of $25.00 if the proposed budget will exceed the allowed expenditure. RATIONALE This change was initiated at a meeting of Section and District Consultants held on October, 1, 2014 and discussed at the State Committee meeting. Discussion centered on the current umpire training program which was described as antiquated. Many umpires are bored with the teaching of rules. They asked for more field training. Approval of this change will replace the following documents: New Jersey little League Training Program April 25, 2009 Section Clinics November 2000 Approved NJ State, November 22, 2014

21 State Director Term of Office Consistent with Little League Baseball s change in the term of office for elected District Administrators, the New Jersey State Little League Committee proposes increasing from three to four years the term of office of the elected State Director. This change shall take place with the election slated to take place in April Recognition of veteran The New Jersey State recognizing the dedication, commitment, and service of long-time, shall present to all retiring DA s with at least 20 years of service a plaque marking their years of service to Little League in the State of New Jersey. The State Director shall secure and present the plaque at an appropriate ceremony. This shall be effective retroactive to October 1, Proposal to Award State Tournament s with a patch BASEBALL and SOFTBALL Any Section assigned to a NJ Little League State Tournament shall receive a patch from the New Jersey State Little League that may be worn on their uniform. The New Jersey Little League District Administrator s authorizes the bulk purchase of patches at a cost not to exceed $ Rationale: Approval of this proposal will provide Section s with a patch that they can wear on their uniform in the future. The association will continue to provide State Pins to umpires. Wearing the patch on the breast pocket of their uniform will recognize the honor of serving as a Section at one of New Jersey s State Tournaments. Approved NJ State Committee March 7, 2015 Approved NJ State April 25, 2015

VIRGINIA DISTRICT 7 LITTLE LEAGUE UMPIRE ASSOCIATION

VIRGINIA DISTRICT 7 LITTLE LEAGUE UMPIRE ASSOCIATION VIRGINIA DISTRICT 7 LITTLE LEAGUE UMPIRE ASSOCIATION By Laws (Version 8 - Adopted September 13, 2016) William Schulte William Schulte, President Version 8 September 13, 2016 1 TABLE OF CONTENTS SECTION

More information

New Hampshire Softball Umpire Association. Constitution. The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA).

New Hampshire Softball Umpire Association. Constitution. The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA). New Hampshire Softball Umpire Association Constitution Article I: Name The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA). Article II: Goals The goals of this Association,

More information

CONSTITUTION OF THE BERGEN COUNTY UMPIRES ASSOCIATION

CONSTITUTION OF THE BERGEN COUNTY UMPIRES ASSOCIATION CONSTITUTION OF THE BERGEN COUNTY UMPIRES ASSOCIATION ARTICLE I - NAME The name of this organization shall operate under the name Bergen County Umpires Association. This association shall be an affiliate

More information

BY-LAWS OF THE MIDLAKE SOFTBALL ORGANIZATION, INC.

BY-LAWS OF THE MIDLAKE SOFTBALL ORGANIZATION, INC. Approved: 02/09/2014 BY-LAWS OF THE MIDLAKE SOFTBALL ORGANIZATION, INC. The following By-Laws are established in order to acquaint the members of the Midlake Softball Organization, Inc. with the duties

More information

CONTINENTAL LITTLE LEAGUE CONSTITUTION

CONTINENTAL LITTLE LEAGUE CONSTITUTION CONTINENTAL LITTLE LEAGUE CONSTITUTION ARTICLE I NAME This organization shall be known as the Continental Little League hereinafter referred to as the Local League. ARTICLE II OBJECTIVE SECTION 1 The objective

More information

CONSTITUTION & BYLAWS. Kemptville and District Little League

CONSTITUTION & BYLAWS. Kemptville and District Little League CONSTITUTION & BYLAWS Kemptville and District Little League NOVEMBER 13, 2013 AMENDED NOVEMBER 19, 2014 Constitution Amended: November 19, 2014 Article I: Name This organization will be known as the Kemptville

More information

Ohio Water Polo Referees Association Policies and Procedures

Ohio Water Polo Referees Association Policies and Procedures Ohio Water Polo Referees Association Policies and Procedures This document was approved unanimously at the Ohio Water Polo Referees Association Emergency Board of Directors Meeting on June 20 th, 2017.

More information

OPERATING CODE FIELD HOCKEY UMPIRES Revised in 2018

OPERATING CODE FIELD HOCKEY UMPIRES Revised in 2018 OPERATING CODE FIELD HOCKEY UMPIRES Revised in 2018 Article I NAME The name of this organization shall be the Mohawk Field Hockey Umpires Association Inc., hereinafter referred to as MFHUA. Article II

More information

RANCHO CUCAMONGA ACE SOFTBALL LEAGUE 2018 CONSTITUTION

RANCHO CUCAMONGA ACE SOFTBALL LEAGUE 2018 CONSTITUTION ARTICLE 1 - NAME This organization shall be known as the Rancho Cucamonga ACE Softball League, affiliated with USA Softball. ARTICLE 2 - OBJECTIVE The objective of the Rancho Cucamonga ACE Softball League

More information

2014 GREATER DUNEDIN LITTLE LEAGUE CONSTITUTION

2014 GREATER DUNEDIN LITTLE LEAGUE CONSTITUTION FOR REGIONAL USE ONLY LEAGUE ID NUMBER 03 09 1204 DATE SUBMITTED: APPROVED: NOT APPROVED: 2014 GREATER DUNEDIN LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Greater

More information

Plymouth New Hope Little League (PNHLL) Constitution

Plymouth New Hope Little League (PNHLL) Constitution Plymouth New Hope Little League (PNHLL) Constitution Little League ID Number: 154109 LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Plymouth New Hope Little League,

More information

CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE

CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE This organization shall be known as the Taunton Western Little League, hereinafter known as TWLL, and govern the

More information

BY-LAWS OF COLORADO HIGH SCHOOL SOFTBALL UMPIRES ASSOCIATION ARTICLE I - QUALIFICATION OF MEMBERSHIP

BY-LAWS OF COLORADO HIGH SCHOOL SOFTBALL UMPIRES ASSOCIATION ARTICLE I - QUALIFICATION OF MEMBERSHIP BY-LAWS OF COLORADO HIGH SCHOOL SOFTBALL UMPIRES ASSOCIATION Section 1 - Who May Apply ARTICLE I - QUALIFICATION OF MEMBERSHIP Anyone who desires to officiate softball under the jurisdiction of CHSSUA.

More information

Southern Massachusetts Umpires Association. Constitution & Bylaws

Southern Massachusetts Umpires Association. Constitution & Bylaws Southern Massachusetts Umpires Association Constitution & Bylaws Effective Date: September 01, 2012 Table of contents Article # Artcle Name Page # Article I Association Name 1 Article II Object 1 Article

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Northside Suburban Little League, hereinafter referred to as Local League. ARTICLE II

More information

LAGUNA NIGUEL LITTLE LEAGUE. CONSTITUTION (Little League ID No )

LAGUNA NIGUEL LITTLE LEAGUE. CONSTITUTION (Little League ID No ) LAGUNA NIGUEL LITTLE LEAGUE CONSTITUTION (Little League ID No. 405-55-18) THIS BOX FOR REGIONAL HEADQUARTERS USE ONLY: Date Submitted: APPROVED DISAPPROVED Signature Date Position TABLE OF CONTENTS PAGE

More information

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION League ID No.: THIS BOX FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Little League, hereinafter referred

More information

STAMFORD AMERICAN LITTLE LEAGUE (SALL) CONSTITUTION THIS BOX FOR REGIONAL USE ONLY LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME

STAMFORD AMERICAN LITTLE LEAGUE (SALL) CONSTITUTION THIS BOX FOR REGIONAL USE ONLY LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME League ID Number: 02070110 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Stamford American Little

More information

EAST VALLEY YOUTH BASEBALL & SOFTBALL BY-LAWS (Adopted and Approved for the 2015/2016 seasons)

EAST VALLEY YOUTH BASEBALL & SOFTBALL BY-LAWS (Adopted and Approved for the 2015/2016 seasons) EAST VALLEY YOUTH BASEBALL & SOFTBALL BY-LAWS (Adopted and Approved for the 2015/2016 seasons) ARTICLE I - - NAME This non-profit corporation shall be known as EAST VALLEY YOUTH BASEBALL & SOFTBALL, INC.

More information

New Hampshire Softball Umpire Association Bylaws

New Hampshire Softball Umpire Association Bylaws New Hampshire Softball Umpire Association Bylaws Article I: Name The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA). Article II: Goals (cleaned up wording) The

More information

Cumberland Youth Baseball / Softball League, Inc. By-Laws

Cumberland Youth Baseball / Softball League, Inc. By-Laws Cumberland Youth Baseball / Softball League, Inc. By-Laws Revised March 5, 2008 ARTICLE I NAME The name of the organization will be known as, CUMBERLAND YOUTH BASEBALL/SOFTBALL LEAGUE, INC. ARTICLE II

More information

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION League ID No.: 447-09-05 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the

More information

Constitution of Coon Rapids Cardinal Little League League ID Revised and Approved by League Members May 30 th, 2015

Constitution of Coon Rapids Cardinal Little League League ID Revised and Approved by League Members May 30 th, 2015 Constitution of Coon Rapids Cardinal Little League League ID 123-01-21 Revised and Approved by League Members May 30 th, 2015 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: ARTICLE

More information

Cajon De Oro Little League Constitution

Cajon De Oro Little League Constitution FY 2017 Constitution CDO LITTLE LEAGUE, INCORPORATED 4054108 CONSTITUTION ARTICLE I - NAME This organization shall be known as Cajon De Oro Little League, Incorporated, hereinafter referred to as "CDOLL".

More information

LITTLE LEAGUE CONSTITUTION (SAMPLE) SECTION 1 SECTION 2 SECTION 1 SECTION 2

LITTLE LEAGUE CONSTITUTION (SAMPLE) SECTION 1 SECTION 2 SECTION 1 SECTION 2 CONSTITUTION: Little League This is a Constitution recommended for adoption by all local leagues. The league can obtain the latest version at LittleLeague.org. League ID Number THIS BOX FOR REGIONAL USE

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

CONSTITUTION

CONSTITUTION King George Little League King George, Virginia 22485 2015-2016 CONSTITUTION League ID 346-15-04 Approved by the General Membership 4 February 2016 TABLE OF CONTENTS 1.0 ARTICLE I NAME... 1 2.0 ARTICLE

More information

EGG HARBOR TOWNSHIP BASEBALL ORGANIZATION BY LAWS

EGG HARBOR TOWNSHIP BASEBALL ORGANIZATION BY LAWS EGG HARBOR TOWNSHIP BASEBALL ORGANIZATION BY LAWS Article I. Name This organization shall be known as the EHT Baseball Association Inc, hereafter referred to as EHTBA, or simply the Organization. Article

More information

Alexandria Area Baseball Association Bylaws

Alexandria Area Baseball Association Bylaws Alexandria Area Baseball Association Bylaws AABA Bylaws Article I: Name, Purpose and Nature of Organization The organization is known as Alexandria Area Baseball Association (known for purposes of this

More information

CARROLLTON BOOSTER CLUB, INC.

CARROLLTON BOOSTER CLUB, INC. CARROLLTON BOOSTER CLUB, INC. P.O. Box 4165 New Orleans, Louisiana 70178-4165 BY-LAWS OF CARROLLTON BOOSTER CLUB, INC. (as amended 6/10/13, 7/7/14, and 12/14/14) INDEX BYLAW PAGE A. GENERAL... 4 1. NAME...

More information

Holy Spirit Athletic Association Constitution

Holy Spirit Athletic Association Constitution Holy Spirit Athletic Association Constitution Article I - Title This organization shall be known as the "Holy Spirit Athletic Association." Article II - Purpose The general aim of the Holy Spirit Athletic

More information

BURBANK NATIONAL LITTLE LEAGUE CONSTITUTION AND BY-LAWS ARTICLE I NAME

BURBANK NATIONAL LITTLE LEAGUE CONSTITUTION AND BY-LAWS ARTICLE I NAME BURBANK NATIONAL LITTLE LEAGUE CONSTITUTION AND BY-LAWS ARTICLE I NAME This organization shall be known as Burbank National Little League., hereinafter referred to as BNLL. ARTICLE II OBJECTIVE The objective

More information

of Loudoun South Little League

of Loudoun South Little League CONSTITUTION of ARTICLE I - NAME This organization shall be known as, a youth baseball league chartered by Little League Baseball, Incorporated (ID# 00195787), and hereinafter be referred to as the Local

More information

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS ARTICLE I LOCAL LEAGUE NAME The name of this organization shall be FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL ( FVGFS or the league ), a nonprofit organization,

More information

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION THIS SPACE FOR REGIONAL USE ONLY Date submitted: League ID No.: 405-12-10 Approved: Not approved: LINCOLN GLEN LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Lincoln

More information

COXSACKIE ATHENS LITTLE LEAGUE CONSTITUTION

COXSACKIE ATHENS LITTLE LEAGUE CONSTITUTION COXSACKIE ATHENS LITTLE LEAGUE CONSTITUTION League ID Number THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: ARTICLE I - NAME This organization shall be known as the Coxsackie Athens

More information

Central Springfield Little League Virginia District 9 Since 1954

Central Springfield Little League Virginia District 9 Since 1954 Central Springfield Little League Virginia District 9 Since 1954 CENTRAL SPRINGFIELD LITTLE LEAGUE CONSTITUTION AND BY-LAWS ARTICLE I: NAME This organization shall be known as the Central Springfield Little

More information

FAYETTEVILLE-MANLIUS LITTLE LEAGUE CONSTITUTION (5/17/2016)

FAYETTEVILLE-MANLIUS LITTLE LEAGUE CONSTITUTION (5/17/2016) FAYETTEVILLE-MANLIUS LITTLE LEAGUE CONSTITUTION (5/17/2016) This constitution is adapted from a Constitution recommended for adoption by all local leagues. The latest version can be obtained at www.littleleague.org.

More information

OCONEE COUNTY LITTLE LEAGUE ASSOCIATION, INC. CONSTITUTION Adopted November 18, 2013

OCONEE COUNTY LITTLE LEAGUE ASSOCIATION, INC. CONSTITUTION Adopted November 18, 2013 OCONEE COUNTY LITTLE LEAGUE ASSOCIATION, INC. CONSTITUTION ARTICLE I - NAME This organization shall be known as the Oconee County Little League, hereinafter referred to as "Local League." ARTICLE II -

More information

Fairfax American League. Fairfax Little League Incorporated Constitution

Fairfax American League. Fairfax Little League Incorporated Constitution Little League ID No 03461007 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: Fairfax American League Fairfax Little League Incorporated Constitution Overview Fairfax Little League

More information

CHICO CENTRAL LITTLE LEAGUE CONSTITUTION

CHICO CENTRAL LITTLE LEAGUE CONSTITUTION CHICO CENTRAL LITTLE LEAGUE CONSTITUTION League ID Number: 4054712 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall

More information

BYLAWS OF BONITA VALLEY GIRLS AMATEUR SOFTBALL ASSOCIATION MEMBER OF AMATEUR SOFTBALL ASSOCIATION ARTICLE I PURPOSE

BYLAWS OF BONITA VALLEY GIRLS AMATEUR SOFTBALL ASSOCIATION MEMBER OF AMATEUR SOFTBALL ASSOCIATION ARTICLE I PURPOSE Bonita Valley Girls Amateur Softball Association Bylaws BYLAWS OF BONITA VALLEY GIRLS AMATEUR SOFTBALL ASSOCIATION MEMBER OF AMATEUR SOFTBALL ASSOCIATION ARTICLE I PURPOSE Section 1: It is the purpose

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations ARTICLE 101 NAME The name of this organization shall be the Wisconsin Youth Soccer Association, Inc. and will be referred to as the WYSA, Inc. in this Constitution and Bylaws, Rules and Regulations. ARTICLE

More information

VALLEY CENTER LITTLE LEAGUE CONSTITUTION

VALLEY CENTER LITTLE LEAGUE CONSTITUTION VALLEY CENTER LITTLE LEAGUE CONSTITUTION ARTICLE I. NAME This organization shall be known as the Valley Center Little League, hereinafter referred to as the V.C.L.L. ARTICLE II. OBJECTIVE Section One.

More information

MANCHESTER SOUTH LITTLE LEAGUE

MANCHESTER SOUTH LITTLE LEAGUE MANCHESTER SOUTH LITTLE LEAGUE Affiliated with Little League, Inc. since 1954 Manchester, NH Constitution and By-Laws Table of Contents ARTICLE I: GENERAL... 1 SECTION 1 NAME... 1 SECTION 2 DEFINITION...

More information

Dixie Youth Baseball Inc. Bylaws Revised December 2018

Dixie Youth Baseball Inc. Bylaws Revised December 2018 Article I: Name and Location Dixie Youth Baseball Inc. Bylaws Revised December 2018 Section 1. The name of this corporation shall be DIXIE YOUTH BASEBALL, INC. (the "Corporation"). Section 2. The principal

More information

Tuslaw Junior Baseball Association Bylaws

Tuslaw Junior Baseball Association Bylaws Tuslaw Junior Baseball Association Bylaws Article I Name, Affiliation, and Objective Section 1 Name and Affiliation The organization shall be called Tuslaw Junior Baseball Association (TJBA) and will be

More information

Murphey Candler Little League Constitution and By-Laws

Murphey Candler Little League Constitution and By-Laws Murphey Candler Little League Constitution and By-Laws Article I Name This organization shall be known as Murphey Candler Little League, hereinafter referred to as MCLL. MCLL shall annually operate a recreational

More information

OPERATING PROCEDURES OF THE UTAH TRACK AND FIELD OFFICIALS COMMITTEE

OPERATING PROCEDURES OF THE UTAH TRACK AND FIELD OFFICIALS COMMITTEE OPERATING PROCEDURES OF THE UTAH TRACK AND FIELD OFFICIALS COMMITTEE 1 Section I Operating Procedures Of the Utah Track and Field Officials Committee Of the Utah Association of USA Track and Field* * Adopted

More information

SCOTTS VALLEY LITTLE LEAGUE CONSTITUTION ARTICLE I NAME

SCOTTS VALLEY LITTLE LEAGUE CONSTITUTION ARTICLE I NAME CONSTITUTION ARTICLE I NAME This organization shall be known as Scotts Valley Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local League shall be to

More information

Citrus Heights Little League, Inc. 2017

Citrus Heights Little League, Inc. 2017 CHLL Citrus Heights Little League, Inc. 2017 CONSTITUTION District 5 Sacramento, CA ARTICLE I: NAME This organization shall be known as Citrus Heights Little League, Incorporated, and will be referred

More information

Auburn Little League Association Constitution And By-Laws

Auburn Little League Association Constitution And By-Laws Auburn Little League Association Constitution And By-Laws ARTICLE I NAME This organization shall be known as the Auburn Little League Association hereinafter referred to as Auburn Little League or Local

More information

CONSTITUTION AND BY-LAWS FISHHAWK YOUTH BASEBALL LEAGUE AN AFFILIATE OF FISHHAWK YOUTH SPORTS ASSOCIATION INC.

CONSTITUTION AND BY-LAWS FISHHAWK YOUTH BASEBALL LEAGUE AN AFFILIATE OF FISHHAWK YOUTH SPORTS ASSOCIATION INC. CONSTITUTION AND BY-LAWS FISHHAWK YOUTH BASEBALL LEAGUE AN AFFILIATE OF FISHHAWK YOUTH SPORTS ASSOCIATION INC. Article I - Name The name of this organization is the Fishhawk Youth Baseball League hereafter

More information

Long Beach Football Officials Association Policies and Procedures Manual

Long Beach Football Officials Association Policies and Procedures Manual Long Beach Football Officials Association Policies and Procedures Manual The Policies & Procedures Manual is a compilation of policies and procedures as enacted by the Executive Board of the Long Beach

More information

Frisco Baseball/SoftballAssociation. Frisco, Texas BY LAWS

Frisco Baseball/SoftballAssociation. Frisco, Texas BY LAWS Frisco Baseball/SoftballAssociation Frisco, Texas BY LAWS Updated May 2015 ARTICLE I. NAME OF ORGANIZATION 1.1 This organization shall be known as the FRISCO BASEBALL/SOFTBALL ASSOCIATION, hereinafter

More information

Newcastle & District Softball Association Inc. Administration Regulations

Newcastle & District Softball Association Inc. Administration Regulations Newcastle & District Softball Association Inc. Administration Regulations NEWCASTLE & DISTRICT SOFTBALL ASSOCIATION INC ADMINISTRATIVE REGULATIONS 1. INTERPRETATIONS PRELIMINARY In these Administrative

More information

Penfield Rangers Soccer Club BYLAWS

Penfield Rangers Soccer Club BYLAWS Penfield Rangers Soccer Club BYLAWS 1 Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Rangers Soccer Club, a New York State incorporated organization, with

More information

Associated Yacht Clubs. Constitution And By-Law's

Associated Yacht Clubs. Constitution And By-Law's Associated Yacht Clubs Constitution And By-Law's Approved - April 23, 2012 Amended November 26, 2012 Amended July 22, 2013 Amended August 25, 2014 Amended September 22, 2014 ASSOCIATED YACHT CLUBS Article

More information

Oak Lawn OLGS Softball Bylaws

Oak Lawn OLGS Softball Bylaws Oak Lawn OLGS Softball Bylaws Preamble Oak Lawn Girls Softball (OLGS) is organized solely for the betterment of OLGS players and girls fast pitch softball. Every activity undertaken by any and all OLGS

More information

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. These Bylaws of PLANO YOUTH SOCCER ASSOCIATION, INC. were duly adopted on June 15, 1994, at a meeting of the Voting Members as same are defined in

More information

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Location Purpose and Objective

More information

SWEETWATER VALLEY LITTLE LEAGUE CONSTITUTION

SWEETWATER VALLEY LITTLE LEAGUE CONSTITUTION SWEETWATER VALLEY LITTLE LEAGUE CONSTITUTION ARTICLE I NAME This organization shall be known as the Sweetwater Valley Little League, hereinafter referred to as SVLL or Local League. It shall be a constituent

More information

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS Part I General Bylaw 101 NAME This Association shall be known as the Oregon Youth Soccer Association, Inc., a nonprofit corporation hereafter referred to as

More information

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Location Purpose and Objective

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

Little North Attleboro League Organizational Bylaws

Little North Attleboro League Organizational Bylaws The overall objectives in developing new bylaws was to create a framework for the organization which will allow the Board of Directors and members to dramatically reduce the amount of time spent in analyzing

More information

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME The organization shall be known as the Chantilly American Little League and the Chantilly National Little League, herein after referred to as Local League. The

More information

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT Bylaws of The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT The Montville Baseball and Softball Association, Inc. is formed as a not for profit

More information

COLUMBIA BASIN GIRLS SOFTBALL ASSOCIATION. By-Laws Policies Rules

COLUMBIA BASIN GIRLS SOFTBALL ASSOCIATION. By-Laws Policies Rules COLUMBIA BASIN GIRLS SOFTBALL ASSOCIATION By-Laws Policies Rules Revised November 1, 2017 ARTICLE I NAME OF ORGANIZATION AND STRUCTURE INFORMATION The name of this organization shall be COLUMBIA BASIN

More information

Bylaws of New York State Certified Officials of Soccer, Inc.

Bylaws of New York State Certified Officials of Soccer, Inc. Bylaws of New York State Certified Officials of Soccer, Inc. I. Name The name of the corporation shall be New York State Certified Officials of Soccer, Inc. and will sometimes be referred to as NYSCOS.

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

BYLAWS OF The Montgomery County Senior Softball League (10 Nov 2017) (Changes made in Nov 2017 are underlined)

BYLAWS OF The Montgomery County Senior Softball League (10 Nov 2017) (Changes made in Nov 2017 are underlined) 1 BYLAWS OF The Montgomery County Senior Softball League (10 Nov 2017) (Changes made in Nov 2017 are underlined) ARTICLE 1 NAME The name of the organization shall be The Montgomery County Senior Softball

More information

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 ARTICLE I: NAME The Club shall be known as Teaneck Stingrays Soccer Club. Hereafter in this document, Teaneck

More information

Oakville Little League Constitution

Oakville Little League Constitution Oakville Little League Constitution ARTICLE I NAME This organization shall be known as Oakville Little League, hereinafter referred to as The League. ARTICLE II CHARTER The charter of The League is held

More information

ARTICLES OF ASSOCIATION AND BYLAWS OF YORKVILLE YOUTH BASEBALL SOFTBALL ASSOCIATION YORKVILLE, ILLINOIS

ARTICLES OF ASSOCIATION AND BYLAWS OF YORKVILLE YOUTH BASEBALL SOFTBALL ASSOCIATION YORKVILLE, ILLINOIS ARTICLES OF ASSOCIATION AND BYLAWS OF YORKVILLE YOUTH BASEBALL SOFTBALL ASSOCIATION YORKVILLE, ILLINOIS Revised December 6, 2014 Ver. 1.6 INDEX ARTICLE I ARTICLE II ARTICLE III Section 3.1 Section 3.2

More information

RH Girls Lacrosse Club By-Laws

RH Girls Lacrosse Club By-Laws RH Girls Lacrosse Club By-Laws Mission Statement The mission of the Rush-Henrietta Girls Lacrosse Club is to promote the game of lacrosse within the Rush-Henrietta School District. The Club will be made

More information

B.C. LACROSSE ASSOCIATION B.C. LACROSSE OFFICIALS ASSOCIATION OPERATING POLICY

B.C. LACROSSE ASSOCIATION B.C. LACROSSE OFFICIALS ASSOCIATION OPERATING POLICY B.C. LACROSSE ASSOCIATION B.C. LACROSSE OFFICIALS ASSOCIATION OPERATING POLICY Organizational Chart BC Lacrosse Officials Association 114 1. Objectives 115 2. Jurisdiction 115 3. Organization 115 4. Membership

More information

CAMPBELL LITTLE LEAGUE. Constitution

CAMPBELL LITTLE LEAGUE. Constitution CAMPBELL LITTLE LEAGUE Constitution Table of Contents Article I Name... 5 Article II Objective.... 5 Section 1 Objective. 5 Section 2 Mission Statement.. 5 Article III Membership... 6 Section 1 Eligibility

More information

ARTICLE I NAME ARTICLE II OBJECTIVE

ARTICLE I NAME ARTICLE II OBJECTIVE YOUTH BASEBALL LEAGUES OF TEWKSBURY, INC. d/b/a TEWKSBURY YOUTH BASEBALL AND TEWKSBURY LITTLE LEAGUE CONSTITUTION AND BYLAWS ADOPTED OCTOBER 1986 AMENDED OCTOBER 1990 AMENDED APRIL 1994 AMENDED NOVEMBER

More information

BYLAWS OF THE INTERNATIONAL CITY FOOTBALL OFFICIALS ASSOCIATION

BYLAWS OF THE INTERNATIONAL CITY FOOTBALL OFFICIALS ASSOCIATION BYLAWS OF THE INTERNATIONAL CITY FOOTBALL OFFICIALS ASSOCIATION PREAMBLE We the members of International City Football Officials Association, in order to provide rules and procedures necessary for governing

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

MARTINSBURG LITTLE LEAGUE CONSTITUTION

MARTINSBURG LITTLE LEAGUE CONSTITUTION MARTINSBURG LITTLE LEAGUE CONSTITUTION League ID #348-06-04 ARTICLE I - NAME This organization shall be known as the Martinsburg Little League, hereinafter referred to as the MLL. ARTICLE II - OBJECTIVE

More information

GPAC BY-LAWS (October 2013 Edition)

GPAC BY-LAWS (October 2013 Edition) ARTICLE I GENERAL POLICIES Section I. GPAC BY-LAWS (October 2013 Edition) CONTROL OF ATHLETIC PROGRAM. 1. The members of the conference unanimously agree to maintain faculty control of all intercollegiate

More information

Sanford Springvale Soccer Association. Constitution 2. By-Laws. Revised January Table of Contents

Sanford Springvale Soccer Association. Constitution 2. By-Laws. Revised January Table of Contents Table of Contents Sanford Springvale Soccer Association Constitution & By-Laws Revised January 2016 Constitution 2 Name and Location.. 2 Purpose.. 2 Membership.3 Meetings.4 Officers 5 Duties of Officers

More information

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS 1:01:00 NAME 1:02:00 PURPOSE AND BOUNDARIES 1:03:00 COLORS 1:04:00

More information

SWANSBORO SOCCER ASSOCIATION INC

SWANSBORO SOCCER ASSOCIATION INC SWANSBORO SOCCER ASSOCIATION INC POST OFFICE BOX 104 SWANSBORO NC 28584 SWANSBORO SOCCER ASSOCIATION INC CONSTITUTION, BY-LAWS AND POLICIES (Revised March 12,2004) (Revised September 13, 2006) (Revised

More information

THE CONSTITUTION OF THE HOTLANTA SOFTBALL LEAGUE

THE CONSTITUTION OF THE HOTLANTA SOFTBALL LEAGUE THE CONSTITUTION OF THE HOTLANTA SOFTBALL LEAGUE (Revised March 2016) HSL_Constitution_Working Revised 3-2016 1 of 14 TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI

More information

Policies & Procedures Manual

Policies & Procedures Manual LAKESHORE FOOTBALL OFFICIALS ASSOCIATION www.lfoa.ca Policies & Procedures Manual June 1, 2017 LFOA Policies and Procedures Index Introduction: Background / Introduction Association Goals Constitution

More information

NBAABO Operating Procedures. Adopted September, Amended September, 2016

NBAABO Operating Procedures. Adopted September, Amended September, 2016 NBAABO Operating Procedures Adopted September, 2013 Amended September, 2016 Amended September, 2017 Section 1 - Working Conditions 1. No official shall be scheduled to work a game alone. 2. No official

More information

Orange County Football Officials Association Policies and Procedures Manual (Revised 06/05/2015)

Orange County Football Officials Association Policies and Procedures Manual (Revised 06/05/2015) Orange County Football Officials Association Policies and Procedures Manual (Revised 06/05/2015) The Policies & Procedures Manual is a compilation of policies and procedures as enacted by the Executive

More information

The Prescott - Russell Secondary Schools Athletic Association Constitution Updated 2014

The Prescott - Russell Secondary Schools Athletic Association Constitution Updated 2014 The Prescott - Russell Secondary Schools Athletic Association Constitution Updated 2014 Article I - Name This association shall be know as the Prescott-Russell Secondary Schools Athletic Association. Article

More information

GREATER ROUTE 50 League By-Laws By-Laws December 21, 2005 Amended February, 2014

GREATER ROUTE 50 League By-Laws By-Laws December 21, 2005 Amended February, 2014 GREATER ROUTE 50 League By-Laws By-Laws December 21, 2005 Amended February, 2014 Article I Members Section 1 The Current Members are Avella Athletics Inc, Burgettstown Youth Baseball, Chartiers- Houston

More information

CONSTITUTION BYLAWS Season

CONSTITUTION BYLAWS Season ARTICLE I (Name) This organization shall be known as the Woonsocket Little League, here in after referred to as the Local League. The Local League is a member of Rhode Island District 4 and has the Identification

More information

By Laws of ARMSTRONG COOPER YOUTH BASEBALL ASSOCIATION (ACYBA) Revised 7 December 2015

By Laws of ARMSTRONG COOPER YOUTH BASEBALL ASSOCIATION (ACYBA) Revised 7 December 2015 By Laws of ARMSTRONG COOPER YOUTH BASEBALL ASSOCIATION (ACYBA) Revised 7 December 2015 Section 1 - Corporate Name, Seal and Registered Office The name of the Minnesota Non-Profit Corporation is Armstrong

More information

CORPORATE BOARD OF DIRECTORS

CORPORATE BOARD OF DIRECTORS P a g e 1 CORPORATE BOARD OF DIRECTORS 1. Chairman of the Board: a. Keeper of Records i. Deeds, Articles of incorporation, by-laws insurance policies, articles of exemption, corporate seal, etc. b. Voting

More information

1.1 Name. The name of the organization shall be Bennett Park Baseball and Softball Athletic Association.

1.1 Name. The name of the organization shall be Bennett Park Baseball and Softball Athletic Association. ARTICLE I - NAME AND PURPOSE 1.1 Name. The name of the organization shall be Bennett Park Baseball and Softball Athletic Association. 1.2 Purpose. The Bennett Park Baseball and Softball Athletic Association

More information

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES 1. PURPOSE 2. MEMBERSHIP/OFFICERS 2.1 Membership 2.2 Elected/Appointed Officers 2.3 Election of Executive Officers 2.4 Voting 2.5 Regular Club Meetings 2.6

More information

OPERATING PROCEDURES

OPERATING PROCEDURES TEXAS ASSOCIATION OF SPORTS OFFICIALS BASEBALL DIVISION OPERATING PROCEDURES TABLE OF CONTENTS Article I: Name, Purpose, and Governance... 3 Section 1 Name...3 Section 2 Purpose of Organization...3 Section

More information