Downloads

GroupSplitterColumnTypeFile NameFile SizeLast Updated
PARENT DOCUMENTS
  2024 Accident Claim Form 421 KB12/10/2023
  2024 Accident Claim Form Instructions 137 KB12/10/2023
  2024 Incident Injury Tracking Form 224 KB12/10/2023
  2024 School Enrollment Form 88 KB12/10/2023
  2024 CCLL Safety Plan 1 MB1/13/2024
  LL Medical Release Form 199 KB6/20/2024
MANAGER/COACH DOCUMENTS
  Chesterfield Count Parks & Recreation Code of Conduct 59 KB11/24/2019
  2024 Pitcher Eligibility Tracking Form 75 KB12/10/2023
  2024 Baseball Pitching Log 238 KB12/10/2023
  CCLL Umpire Evaluation Form 261 KB12/12/2023
  2024 Managers Meeting Presentation 2 MB2/14/2024
  2024 Draft Day Presentation 261 KB2/25/2024
  2024 All-Star Manager Application 182 KB4/14/2024
LEAGUE CONSTITUTION
  2024 CCLL Constitution 802 KB10/29/2023
CCLL LEAGUE BYLAWS
  2024 CCLL Board Positions and Duties 603 KB11/10/2023
  2024 CCLL Disciplinary Policy 483 KB11/10/2023
  2024 CCLL Disciplinary Procedure 775 KB11/10/2023
  2024 Draft Rules and Procedures Final 348 KB12/12/2023
  2024 All-Star Travel Reimbursement Policy 425 KB1/13/2024
  2024 CCLL Tournament Selection Process 190 KB4/25/2024
  2024 CCLL Local League Rules 127 KB8/12/2024
CCLL OPERATING DOCUMENTS
  501(c)3 Non_Profit Exemption Status 785 KB11/8/2023
CCLL MARKETING & SPONSORSHIPS
  2024 Sponsorship Application 393 KB12/10/2023
  2024 CCLL Incentive Program 206 KB1/13/2024
CCLL BOUNDARY MAPS
  2024 CCLL Boundary Map 169 KB12/10/2023