№ lp_2_3_48018
File format: docx
Character count: 7472
File size: 40 KB
Regulatory code establishing behavioral standards, enforcement procedures, and disciplinary measures governing participants and spectators in NJSA soccer matches.
Organization:
Norwalk Junior Soccer Association (NJSA)
Document Type:
Code of Conduct
Applicable To:
Players, Coaches, Managers, Parents, Spectators
Governing Bodies Referenced:
SWD-CJSA; USSF; CJSA
Disciplinary Authority:
NJSA Disciplinary Committee or NJSA Executive Board
Enforcement Mechanism:
Referee oversight and written complaints process
Sanctions:
Ejection; Multi-game suspension; Season expulsion; Revocation of player pass; No refund of annual fees
Scope of Application:
NJSA games and CJSA sanctioned games and scrimmages
Obligations:
Sideline conduct; Field access restrictions; Spectator location rules; Complaint submission procedure
Signature Requirement:
Parent/Guardian and Player acknowledgment with identification details
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.
Note:
Year
Topic:
Code of Conduct
Document Type:
Policy
Organization / Institution:
Barnegat Jr. Bengals AYF
Target Audience:
Parents, Spectators, Coaches, Players
Note:
Year
Theme:
Sportsmanship, Safety, Youth Football
Document Type:
Code of Conduct
Organization / Institution:
Barnegat Jr. Bengals AYF
Target Audience:
Parents, Spectators, Coaches, Players
Note:
Year
Topic:
Fair Play in Sports
Document Type:
Code of Conduct
Target Audience:
Players, Spectators, Parents, Coaches
Year:
2013-2014
Region / City:
United Kingdom, London; Stratford-upon-Avon; Plymouth
Topic:
Theatre spectatorship and cultural value
Document type:
Research article
Organization:
British Theatre Consortium (BTC)
Authors:
Chris Megson, Janelle Reinelt
Target audience:
Academics, theatre practitioners, cultural policy researchers
Research project:
Theatre Spectatorship and Value Attribution (TSVA)
Methodology:
Mixed methods (quantitative surveys and qualitative interviews/workshops)
Case studies:
Samuel Beckett’s Happy Days (2014), David Greig’s The Events (2013)
Number of participants:
317 spectators
Data collection periods:
Pre-performance, post-performance, two months follow-up
Key theatres:
Young Vic, Royal Shakespeare Company (RSC), Theatre Royal (Drum)
City:
Norwalk
State:
Connecticut
Country:
United States
Document type:
Building permit filing list
Category:
Commercial and Residential
Filing period:
February
Authority:
City of Norwalk
Content:
Permit applications including contractor names, property owners, project descriptions, addresses, estimated costs, and filing dates
Year:
2023
Region / City:
Norwalk
Topic:
Construction Permits
Document Type:
Building Permit Record
Organization / Institution:
Norwalk City Building Department
Author:
Not specified
Target Audience:
Contractors, Property Owners, Construction Professionals
Effective Period:
July 2023
Approval Date:
July 2023
Modification Date:
Not specified
Year:
2026
Region / City:
Stamford and Norwalk, Connecticut, USA
Type of document:
Building permit record
Sector:
Commercial and residential construction
Contractors:
Various (Coller Construction LLC, First Choice Home Cleaning Services LLC, Gilbane Building Co., Hobbs Inc., JN Ruddy LLC, KMF Construction LLC, Magna Construction Limited LLC, PAC Group LLC, Panagiotidis, Pavarini North East Construction Company LLC, Pramer, UB High Ridge SPE LLC, Villa Gesell Construction LLC, Water Pollution Control Authority, Bartlett, Brown Roofing Company Inc., C&T Design Build LLC, Cabello, Calabrese, Casini Construction LLC, Christopher, Coastal Property Services LLC, Colangelo, Connecticut Masonry & Waterproofing LLC, Donald, ETM Construction LLC, Gunner LLC, Hoffman Contracting LLC, Home Exteriors LLC)
Addressed properties:
Multiple addresses in Stamford and Norwalk
Estimated costs:
From $3,325 to $10,000,000
Filing dates:
July 18 – August 30, 2026
Purpose:
Construction, renovation, installation, and replacement projects
Document type:
Public record source
Year:
2024
Location:
Norwalk, United States
Type of document:
Meeting minutes
Organization:
Norwalk Easter Public Library
Participants:
Board of Trustees, Library Director, Council Liaison
Author:
Sarah Smith, Secretary
Meeting time:
6:30 p.m.
Meeting location:
Library Meeting Room, 1051 North Ave. and Zoom
Agenda topics:
Approval of previous minutes, bills, revenue and expense report, director’s report, site selection, FY25 budget, policy updates, foundation updates, trustee terms
Decisions made:
March meeting date change, approval of agenda and bills, budget discussions
Financial data:
December revenue and expenses, county contributions, insurance costs, capital improvement projects
Fundraising:
End-of-year campaign results, anonymous donor commitment
Meeting type:
Regular board meeting
Date approved:
January 8, 2024
Year:
2025
Location:
Norwalk, USA
Document Type:
Meeting Minutes
Organization:
Norwalk Easter Public Library
Attendees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, Elizabeth Thompson
Guests:
Taylor Erickson, Nicole Rhodes
Topics Covered:
Agenda approval, public comments, bill approvals, revenue and expense report, director’s report, strategic planning, library closure proposal, foundation updates, trustee updates, continuing education
Next Meeting:
Not specified
Document Date:
November 10, 2025
Time:
6:30 p.m.
Context:
Official record of the library board meeting detailing decisions, reports, and updates shared by trustees and guests.
Date:
Monday, August 12, 2024
Time:
6:30 pm
Location:
Library Meeting Room, 1051 North Ave.
Board of Trustees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, and Elizabeth Thompson
Note:
Call to Order
Year:
2024
Region / City:
Norwalk
Theme:
Library Governance
Document Type:
Meeting Agenda
Organization:
Norwalk Easter Public Library
Author:
Library Board of Trustees
Target Audience:
Library Board Members, Guests, Public
Effective Period:
August 12, 2024
Approval Date:
August 12, 2024
Amendment Date:
N/A
Year:
2026
Region / City:
Norwalk, Stamford, Bridgeport, Fairfield, Danbury
Document Type:
Building permits and court filings
Subject:
Construction, Renovation, Legal Cases
Contractors:
Multiple contractors listed per project
Property Addresses:
Various residential and commercial properties
Filed Dates:
March 26 – April 20, 2026
Estimated Costs:
$1,000 – $659,420
Legal Cases:
Personal injury lawsuits
Date:
Monday, March 18, 2024
Time:
6:30 pm
Location:
Library Meeting Room, 1051 North Ave.
Board of Trustees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, and Elizabeth Thompson
Year:
2024
Region / City:
Norwalk
Subject:
Library Board Meeting Agenda
Document Type:
Meeting Agenda
Organization / Institution:
Norwalk Easter Public Library
Author:
Library Board of Trustees
Target Audience:
Library Board Members, General Public
Date of Approval:
March 18, 2024
Date of Changes:
None
Context:
Meeting agenda for the Norwalk Easter Public Library Board of Trustees, covering topics including old and new business, event discussions, and board updates.
Year:
2024
Location:
Norwalk, Iowa, USA
Topic:
Library governance and administration
Document type:
Meeting agenda
Organization:
Norwalk Easter Public Library
Participants:
Board of Trustees members (Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, Elizabeth Thompson)
Date:
November 18, 2024
Time:
6:30 pm
Venue:
Library Meeting Room, 1051 North Ave
Content focus:
Approval of previous meeting minutes, financial review, director’s report, ongoing and new business, trustee education, announcements
Date:
Monday, October 13, 2025
Time:
6:30 pm
Location:
Library Meeting Room, 1051 North Ave.
Board of Trustees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, and Elizabeth Thompson
Note:
Date
2025-10-13
End of Meeting Agenda:
Yes
Type of Document:
Meeting Agenda
Audience:
Library Board Members, Staff, and Guests
Meeting Type:
Regular Meeting
Old Business:
Strategic Planning Update
New Business:
Teen Leadership Council Online Literary Magazine Update, Stratus Building Solutions Janitorial Agreement Revision Request, Library Foundation Memo of Understanding
Other Business & Announcements:
Foundation Update, Trustee Updates, Continuing Education
Year:
Current season
Region / City:
N/A
Topic:
Youth Baseball, Bronco Division
Document Type:
Rules
Organization:
EYB
Author:
N/A
Target Audience:
Coaches, Managers, Umpires, Players
Effective Period:
Current season
Approval Date:
N/A
Amendment Date:
N/A
Organization:
American Youth Football
Association:
Local AYF Association
Document type:
Code of conduct
Target audience:
Fans, parents, players, coaches, volunteers
Scope:
Games, practices, and AYF events
Enforcement authority:
Head coach and executive board
Sanctions:
Suspension or removal from program; ban on future participation
Participation rules:
Minimum play requirement for players
Return requirement:
Signed acknowledgment form
Submission deadline:
Before the second game of the season
Year:
2023
Note:
Region / City
Theme:
Sports Psychology, Injury Rehabilitation, Soccer
Document Type:
Research Article
Target Audience:
Sports Psychologists, Coaches, Soccer Players, Rehabilitation Specialists
Keywords:
Social support, re-injury anxiety, soccer, return to sport, rehabilitation
Year:
2023
Region / City:
United States
Topic:
Baseball Coaching
Document Type:
Guide
Organization:
Baseball Training Program
Author:
Not specified
Target Audience:
Youth Baseball Coaches
Period of Application:
Ongoing
Approval Date:
Not specified
Date of Modifications:
Not specified
Year:
Current season
Region / city:
Not specified
Subject:
Sports regulations, Pony Division, youth baseball
Document type:
Regulations
Organization:
EYB
Author:
Not specified
Target audience:
Coaches, players, and officials in the Pony Division
Period of validity:
Current season
Approval date:
Not specified
Date of changes:
Not specified
Contextual description:
The document outlines the official playing rules and regulations for the Pony Division, covering game rules, player eligibility, and behavior standards for 13 and 14-year-old players.
Year:
2019
Note:
Region / City
Theme:
Sports, Youth Cricket
Document Type:
Application Form
Organization / Institution:
[INSERT NAME OF CLUB]
Target Audience:
Parents or legal guardians of young players