№ lp_1_2_51547
File format: docx
Character count: 8866
File size: 280 KB
This document provides a template for creating specific league rules for a bowling league, outlining administrative responsibilities, league play structure, and prize distribution.
Year:
[YEAR]
Region / City:
[LOCATION]
Theme:
Bowling League Rules
Document Type:
League Rules Template
Organization / Institution:
PBA (Professional Bowlers Association)
Author:
[AUTHOR]
Target Audience:
League members, team captains
Period of Action:
[START DATE] to [END DATE]
Approval Date:
[APPROVAL DATE]
Amendment Date:
[AMENDMENT DATE]
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:
1995–2023
Organization:
The Irish Club of Mississauga Inc.
Document Type:
By-law
Jurisdiction:
Mississauga, Canada
Approval Dates:
June 11, 1995; September 8, 1996; July 27, 1997; May 29, 2005; May 27, 2007; May 28, 2011; May 7, 2017; June 10, 2018; May 26, 2019; September 24, 2023
Scope:
Governance of board members and corporation operations
Key Roles:
President, Vice-President, Secretary, Treasurer, Board Members
Eligibility Criteria:
Minimum age 19, Canadian residency, membership in good standing
Procedures Included:
Election, resignation, removal, indemnification, meetings, quorum requirements
Legal Reference:
Corporations Act, R.S.O. 1990 c.C.38
Year:
Not specified
Region / City:
Niskayuna
Topic:
Sports governance, Baseball
Document Type:
Organizational By-laws
Organization / Institution:
Niskayuna Baseball, Ltd.
Author:
Not specified
Target Audience:
Members of Niskayuna Baseball, Ltd.
Period of Validity:
From November 1 to October 31 of each year
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
Not specified
Region / City:
Appalachian State University
Theme:
Fraternity membership and governance
Document Type:
By-Laws
Organization / Institution:
Sigma Nu Fraternity
Author:
Not specified
Target Audience:
Members of Sigma Nu Fraternity, potential candidates for membership
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
N/A
Region / City:
Appalachian State University
Topic:
Fraternity Membership and Organization
Document Type:
By-Laws
Organization / Institution:
Sigma Nu Fraternity
Author:
N/A
Target Audience:
Members of the Kappa Epsilon Chapter of Sigma Nu Fraternity
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2023
Region / City:
Hagerstown, Washington County, Maryland
Subject:
Organizational structure and governance of the Hagerstown/Washington County Convention and Visitors Bureau
Document Type:
By-laws
Organ / Institution:
Hagerstown/Washington County Convention and Visitors Bureau
Author:
Board of Directors
Target Audience:
Members and potential members of the Bureau
Period of validity:
Indefinite
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2022
Organization:
Student Government Association
Institution:
University of North Texas
Document type:
By-laws
Governing bodies:
Student Senate; Executive Branch; Judicial Branch
Subject areas:
student governance; legislative procedures; elections; fiscal matters
Scope:
undergraduate student government
Date of last revision:
February 23, 2022
Jurisdiction:
University of North Texas
Year:
2025
Region / City:
Copenhagen
Type of document:
By-Laws
Organization:
NSR (Nordic Lions)
Approval date:
January 18th, 2025
Effective date:
March 1st, 2025
Scope:
NSR Council, NSR Meetings, Committees, Finance, International Relations
Target audience:
NSR officers and coordinators
Tables included:
NSR Calendar, Meeting program, Rotations, IR Projects
Institution:
Houston Baptist University
Organization:
Student Government Association
Document type:
By-Laws and Election Code
Governing bodies:
Legislative Branch, Executive Branch, Judicial Branch
Scope:
Student government representation, committees, and elections
Legislative structure:
House of Representatives and Senate
Represented populations:
Academic schools and colleges, Honors College, residential students, commuter students, athletic population, class cohorts
Standing committees:
Public Relations Committee, Campus Involvement Committee, Constitutional Committee, Elections Committee, External Affairs Committee
Election cycle:
Annual general elections between March and April
Eligibility requirements:
Student body membership, good standing, minimum GPA of 2.5, population-specific qualifications
Appointment procedures:
Special appointments for Freshman Senators and executive directors
Record keeping:
Election records maintained by the Registrar
Year:
2024
Region / City:
Batavia, Ohio
Topic:
Youth sports, football and cheerleading
Document type:
By-laws
Organization:
Batavia Youth Football, Inc.
Author:
Executive Board
Target audience:
Members of Batavia Youth Football, Inc.
Effective period:
As of March 12, 2024
Approval date:
March 12, 2024
Date of amendments:
Not specified
Year:
2012
Region / City:
Ludlow
Subject:
Sports organization
Document Type:
Constitution and By-Laws
Organization:
Ludlow Hockey Association
Author:
Ludlow Hockey Association
Target Audience:
Members of the Ludlow Hockey Association
Period of Validity:
Ongoing
Approval Date:
19 March 2012
Amendments Date:
19 March 2012
Date of Last Amendment:
19 March 2012
Year:
1989
Region / City:
Torresdale
Topic:
Club governance, membership, meetings, financial administration, program management
Document Type:
Constitution and By-Laws
Organization / Institution:
Torresdale Boys Club
Author:
Not specified
Target Audience:
Club members, board of directors
Effective Period:
Ongoing
Approval Date:
March 1989
Amendments Date:
Not specified
Year:
2023
Region / City:
Arlington
Theme:
Soccer Association, Regulations
Document Type:
Constitution and By-Laws
Organization:
Arlington Soccer Association
Author:
Arlington Soccer Association
Target Audience:
Members, Board of Directors, Registered Coaches, Players
Period of Validity:
2023 – 2024
Approval Date:
May 2023
Year:
2015
Region / City:
Middleton
Topic:
Youth Soccer Governance
Document Type:
By-Laws
Organization:
Middleton Youth Soccer, Incorporated
Author:
Board of Directors
Target Audience:
Board members, officials, volunteers of MYS
Period of validity:
N/A
Approval Date:
02/03/15
Date of changes:
N/A
Year:
2016
Region / City:
University of Wisconsin-La Crosse
Subject:
Sports Club Management
Document Type:
By-laws
Organization / Institution:
University of Wisconsin-La Crosse
Author:
Aaron Bennett, Jake Kretschmer, Nicholas Byron, Erik Read, Shaun Fleischhaker, Jesse Wolfe, Brandon Gaethke
Target Audience:
University of Wisconsin-La Crosse students
Effective Period:
February 15, 2016, ongoing
Approval Date:
February 15, 2016
Revision Date:
February 15, 2016
Note:
Year
Document Type:
Constitution and By-Laws
Organization:
Professional Women in Communication and Business
Target Audience:
Female students at the University of Alabama
Year:
2024
Location:
Freeport, Maine
Facility:
Winslow Memorial Park & Campground
Document type:
Seasonal campsite lottery application and campground policy
Governing body:
Winslow Park Commission
Application deadline:
November 15, 2023
Extended application period:
Until March 1, 2022 if sites remain available
Notification period:
Early December
Adoption date of policy:
August 12, 2013
Number of seasonal sites:
30
Eligibility:
Freeport residents and non-residents
Seasonal rate (Freeport residents):
$1,000
Seasonal rate (non-residents):
$1,900
Occupancy rules:
Immediate family only with guest restrictions
Source type:
Administrative notice and regulatory policy
Note:
Year
Subject:
Baseball
Document Type:
Rules
Target Audience:
Players, Coaches, Officials
Organization:
Lindgren Tax & Accounting, Inc.
Address:
11515 Lake Lane Boulevard, Suite 102, Chisago City, MN 55013
Country:
United States
Document type:
Client information notice
Tax year referenced:
2025
Office hours period:
February 2, 2026 – April 15, 2026
Offseason hours period:
After April 15, 2026
Contact methods:
Secure client portal, email, in-person drop-off
Tax professionals:
Cory Lindgren; Wade Clarin
Service delivery format:
In-person drop-off, secure digital submission, mailed hard copy
Confidentiality policy:
No transmission of confidential documents via email or text
Additional fees:
$10 hard copy mailing fee
Staff changes:
Departure of Courtney Knuth after 2025 season
Applicable jurisdiction:
U.S. federal income tax
Referenced legislation:
Permanent tax rate and deduction changes effective for 2025
Target audience:
Existing tax clients of Lindgren Tax & Accounting, Inc.
Year:
2026
Region / City:
Canton, Ohio
Topic:
Youth Baseball League
Document Type:
Overview / Information Brochure
Organization:
Stark-Summit Baseball League
Author:
Randy and Pam Cupari
Target Audience:
Coaches, Team Representatives, Parents of Young Athletes
Period of Action:
Spring 2026
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
Hudson, WI
Topic:
Skating School Registration
Document Type:
Registration Form
Author:
Katie Martin
Target Audience:
Parents and participants in the skating school
Period of Action:
2025-2026 season
Approval Date:
October 7, 2025
Modification Date:
N/A