№ files_lp_4_process_2_56652
File format: docx
Character count: 4648
File size: 17 KB
Minutes detailing the decisions, reports, and discussions held during the Cape Cod Senior Softball League Board of Directors meeting, including rule changes, policy updates, upcoming event participation, and organizational matters.
Year:
2023
Location:
Cape Cod, Massachusetts, USA
Type of Document:
Meeting Minutes
Organization:
Cape Cod Senior Softball League (CCSSL)
Attendees:
Wayne Draeger, Bob Callahan, Peter Cutler, Jim Gresis, Ben Caswell, Van Khachadoorian, Jim Gunning, Rich Archambault, Bob Potter, Bill Eagan, Charlie Salerno
Absent:
Bill Prodgers
Guests:
Mike Barry, Bob Snow, Ray Castellano, Jack Avery, Hank Bowen, Mike Hanafee, Bob Kemple, Jack DesChamps
Topics Discussed:
Treasurer’s report, Vision Committee recommendations, Rules of Play revisions, Participation in Massachusetts Senior Games, Sponsorship updates, Policy revisions, Division schedules and team distributions
Decisions Made:
Approval of minutes, Treasurer’s report, Vision Committee report, Rules changes, participation in senior games, policy revisions
Next Meeting:
Tentatively first week of May 2023
Document Type:
Primary source
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.
Year:
2024-2025
Region / City:
Upper Cape Cod, Massachusetts
Subject:
Education, Special Education, Civil Rights
Document Type:
Integrated Monitoring Review Report
Organization:
Massachusetts Department of Elementary and Secondary Education
Author:
Office of Public School Monitoring
Target Audience:
School administrators, education professionals, policy makers
Period of Effectiveness:
2024-2025 school year
Approval Date:
July 22, 2025
Date of Changes:
N/A
Year:
2015
Region / City:
United States
Subject:
Veterans Affairs
Document Type:
Policy/Procedure
Agency:
U.S. Department of Veterans Affairs
Author:
U.S. Department of Veterans Affairs
Target Audience:
Veterans Affairs personnel
Period of validity:
N/A
Approval Date:
May 28, 2015
Amendment Date:
N/A
Note:
Year
Region / City:
Denver, Colorado
Topic:
Contract Management
Document Type:
Official Directive
Organization / Institution:
United States Department of the Interior, National Park Service
Author:
Contracting Officer
Target Audience:
Contractor
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Year
Topic:
Health, Medical Reporting
Document Type:
Guide
Target Audience:
Medical Professionals, Death Certificate Registrars
Note:
Year
Subject:
Causal loop diagrams, system thinking, electric vehicles, fisheries sustainability
Document Type:
Tutorial / Educational Video
Author:
Freya Palmer
Target Audience:
Researchers, policy makers, environmental scientists
Year:
2011
Region / City:
North Carolina
Topic:
Wastewater Analysis
Document Type:
Laboratory Certification Checklist
Agency / Institution:
NC DEQ/DWR
Author:
NC DEQ/DWR
Target Audience:
Laboratory analysts, quality assurance officers
Effective Period:
Ongoing
Approval Date:
2011
Revision Date:
Not specified
Year:
2023
Region / City:
Cape Cod National Seashore, Wellfleet, MA
Theme:
Off-road vehicle permits
Document Type:
Application form
Issuing Organization:
Cape Cod National Seashore
Author:
National Park Service
Target Audience:
Off-road vehicle owners
Permit Duration:
Annual ORV, Annual SCV
Approval Date:
Not specified
Changes Date:
Not specified
Permit Requirements:
Mandatory equipment and inspection
Special Notices:
Certain areas may be closed due to endangered species protection
Context:
A form for applying for an off-road vehicle permit at Cape Cod National Seashore, including required information and conditions.
Year:
2022
Region / City:
Hyannis, Massachusetts
Subject:
Healthcare infrastructure and capital expenditure
Document type:
Regulatory application
Organization / Institution:
Cape Cod Healthcare, Inc.
Applicant:
Michael Bachstein, Vice President of Facilities
Facility:
Cape Cod Hospital
Facility type:
Hospital
CMS Number:
220135
Application number:
CCHC-22021416-HE
Total project value:
137048632.00 USD
Maximum incremental operating expense:
4942000.00 USD
Filing fee:
6852431.60 USD
CHI commitment:
274097.26 USD
Application date:
March 1, 2022
Project scope:
Substantial capital expenditure including construction and community health initiatives
Regulatory references:
105 CMR 100.725, 105 CMR 100.740(A/B), 105 CMR 100.735, 105 CMR 100.745
Affiliated entities:
Steward Health Care Network, Inc.
Nonprofit status:
Yes
Contextual description:
Official regulatory submission detailing a planned substantial capital investment for Cape Cod Hospital, including financial data, project scope, affiliated entities, and community health considerations, classified as a healthcare facility application.
Year:
2025
Location:
Cape Cod National Seashore, Massachusetts, USA
Document Type:
Meeting transcript
Organ / Institution:
Cape Cod National Seashore Advisory Commission
Author:
Real-time captioner, Birnbaum Interpreting Services
Attendees:
Commission members, Superintendent Flynn, staff, and public participants
Meeting Number:
316
Agenda Topics:
Staffing updates, operational facilities, public meetings, concessions
Confidentiality Status:
Confidential, rough draft
Date of Meeting:
June 16, 2025
Period Covered:
Summer 2025 preparations
Key Events Mentioned:
Staffing shortages, Nauset Light Beach water issues, Marconi Beach restoration, Cable Road trail design, Herring Cove concession update
Year:
2026
Region / City:
South Carolina
Topic:
Sports / Softball
Document Type:
Legislative Resolution
Organization / Institution:
South Carolina General Assembly
Author:
South Carolina House of Representatives
Target Audience:
South Carolina residents, sports community
Period of Action:
January 15, 2026
Date of Approval:
January 15, 2026
Date of Changes:
None
Context:
A legislative resolution celebrating the achievements of the Latta High School Softball Team, their victory in the 2025 South Carolina Class A State Championship, and the recognition of their coaches and officials.
Year:
2024-25
Sport:
Softball
Division:
All divisions
GPA:
4.0000
Team:
All-Academic Scholar Team
School:
Various
Target Audience:
High school student-athletes and coaches
Period of Action:
2024-25
Date of Approval:
Not provided
Date of Changes:
Not provided
Note:
Year
Theme:
Softball, Team Expectations, Player Conduct, Coaching Guidelines
Document Type:
Handbook
Organization:
Liberty Softball
Target Audience:
Parents, Players, Coaches
Year:
2023
Region / City:
New Orleans, Louisiana
Topic:
Softball League Governance
Document Type:
Bylaws
Organization / Institution:
NOLA Softball League, Inc.
Author:
NOLA Softball League, Inc.
Target Audience:
NSL Members and Board of Trustees
Effective Period:
Ongoing
Approval Date:
May 2023
Amendment Date:
May 2023
Year:
2022
Region / City:
Louisiana
Theme:
Amateur sports, softball
Document Type:
Bylaws
Organization:
NOLA Softball League, Inc.
Author:
N/A
Target Audience:
NSL Members
Period of Validity:
One year from acceptance of membership
Approval Date:
May 15, 2022
Amendment Date:
N/A
Organization:
Williston Boom Fastpitch
Associated organization:
Williston Parks and Recreation District
Document type:
Player and parent agreement
Sport:
Competitive fastpitch softball
Level of play:
Travel softball
Target audience:
Players and parents or guardians
Geographic reference:
Williston
Participation requirements:
Practice attendance, conduct standards, financial obligations
Disciplinary framework:
Progressive discipline up to dismissal
Grievance procedure:
Written complaint with mandatory 24-hour waiting period
Financial terms:
Registration fees, uniforms, fundraising, sponsorships
Code of conduct:
Player behavior standards on and off the field
Agreement scope:
Playing time, practices, games, conduct, dismissal, grievances, finances
Note:
Year
Organization:
Greene Co Outlaws Travel Baseball and Softball Club
Document type:
Contract
Audience:
Parents and Players
Requirements:
Attendance at practices and games, off-season training, community service participation, tournament participation, payment of dues
Responsibilities:
Player behavior, preparation, teamwork, respect toward coaches, teammates, competitors, and umpires
Signatures required:
Parent(s) and Player
Context:
Club rules and expectations for participation in youth baseball and softball, including responsibilities, conduct, and obligations for both players and parents.
Sport:
Softball
League type:
Recreational
Location:
River Trails
Venue notes:
Woodland Trails and River Trails Middle School fields
Document type:
House rules
Divisions covered:
Men’s 16”, Co-Rec 14”
Minimum players:
9 (Men’s 16”), 8 (Co-Rec 14”)
Game start times referenced:
6:30pm, 6:45pm
Count:
1–1
Arc limits:
6’ minimum, 12’ maximum
Slaughter rule:
20 runs after 4 innings, 15 after 5, 10 after 6
Time limit:
No new inning after 1 hour from start time
Bat regulations:
Official ASA
Special field rules:
Trees, light poles, skate park restrictions
Safety notes:
Awareness of obstacles; glove usage during COVID
Administrative notes:
Issues recorded on scorecard
Year:
2023
Region / City:
North Dakota
Topic:
Softball, All-Star Guidelines
Document Type:
Guidelines
Organization / Institution:
North Dakota Softball All Stars
Author:
N/A
Target Audience:
High school athletes in North Dakota
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2019
Organization:
HYA
Sport:
Softball
Document type:
Training guidelines
Topics:
Throwing, fielding, baserunning, hitting
Intended audience:
Softball players and coaches
Level of play:
Youth and scholastic programs
Training scope:
Individual fundamentals and team concepts
Continuity reference:
Progression from HYA programs to scholastic play
Year:
XXXX
Region / City:
High Point
Theme:
Softball
Document Type:
Local Rules
Organization / Institution:
High Point Pony and SRA
Author:
High Point Pony and SRA
Target Audience:
Coaches, Volunteers, Players
Period of Action:
01/01/XXXX - 12/31/XXXX
Approval Date:
N/A
Amendment Date:
N/A