IES Policies & Procedures
Approved IES Policies & Procedures (March 2018)
The IES Board of Directors is in the process of reviewing and updating the IES Policies and Procedures.
The following Table of Contents is a work in progress -- draft policies will be added as virtual links when completed & ready for Board approval & adoption -- see PREAMBLE, below, as example.
Questions regarding the P&P update may be directed to IES General Chair, Jeff Sutton [email protected]
IES P&P Table of Contents * last update: 01/19/2026
000 PREAMBLE Draft
010 Changes to Policies and Procedures Draft
020 Effective Date of Changes Draft
030 Emergency Changes Draft
100 NAME, OBJECTIVES, TERRITORY, JURISDICTION, AND ORGANIZATION
110 Name
120 Objectives
130 Geographic Territory
140 Jurisdiction
150 Compliance with USA Swimming Agreements
160 Mission
170 Vision
180 Statement of Principles, Ethical Behavior, Conflict of Interest
190 Policies of Conduct
191 Anti-discrimination Policy
192 Code of Conduct
193 Conflict of Interest
194 Whistleblower Policy
200 MEMBERSHIP
210 Athlete Registrations
220 Non-Athlete Registrations
230 New Club Registrations
240 Existing Club Renewals
300 DUES AND FEES
310 Registration Fees
320 Championship Meet Fees
330 Non-Championship Meet Fees
340 Sanction Fees
400 HOUSE OF DELEGATES
410 HOD Meeting Schedule
420 Pre-HOD Committee Meetings
430 Elections Schedule
440 Annual Budget
450 Annual Competition and Events Calendar
500 BOARD OF DIRECTORS
510 BOD Regular Meeting Schedule
520 Board Orientation
600 OFFICERS AND DIRECTORS
610 Officers – Elected
611 Authority to Execute Contracts
612 Additional Powers & Duties
613 Delegation of Powers
620 Other Board Directors – Elected
630 Other Board Directors – Appointed
640 Elections, Appointments, Terms of Office
650 Job Descriptions
700 DIVISIONS, COMMITTEES AND COORDINATORS
710 Divisions
711 Administrative Division
712 Age Group Division
713 Senior Division
714 Finance Division
715 Athletes Division
716 Coaches Division
720 Elected, Ex Officio, and Appointed Chairs and Coordinators
730 Standing Committees
731 Athletes Committee
732 Coaches Committee
733 DEI Committee
734 Executive Committee
735 Finance Committee
736 Governance Committee
737 Officials Committee
738 Safe Sport / Operational Risk Committee
739 Technical Planning Committee
740 Standing Coordinators
741 Equipment
742 Membership & Registration
743 Open Water
744 Records
745 Sanctions
746 Times
747 Disability
800 USA SWIMMING AND WESTERN ZONE ANNUAL MEETINGS
810 USA Swimming Annual House of Delegates Business Meeting
820 Western Zone Annual House of Delegates Business Meeting
830 USA Swimming Workshops
840 Other Meetings & Workshops
900 MEET SCHEDULE
910 Meet Calendar
920 Meet Bids: Non-Championship Meets
930 Awarding of Non-Championship Meet Bids
940 Changes & Exceptions (after HOD adoption)
950 IES Equipment Trailers
1000 LSC CHAMPIONSHIP MEETS
1010 Meet Bids: Championship Meets
1020 Awarding of Championship Meet Bids
1100 ADMINISTRATIVE RULES OF COMPETITION
1110 General Rules
1120 USA Swimming Rules
1130 Sanctions, Approvals, and Observations
1140 Entry Procedures
1150 Proof of Registration
1160 Four-Hour Rule
1170 Meet Database Backup and Final Results
1180 Sanction Fees, Splash Fees & Surcharges, Post-Meet Financial Reports
1200 TECHNICAL RULES OF COMPETITION
1210 Warmup Procedures
1220 Safety Guidelines
1230 Scoring and Awards
1240 Championship Protocols
1300 TRAVEL FUNDS AND FINANCIAL ASSISTANCE PROGRAMS
1310 Athlete Travel Funds & Reimbursements
1320 Coach Travel Funds & Reimbursements
1330 Officials Travel Funds & Reimbursements
1340 Other Travel Reimbursements
1400 LSC AWARDS AND RECORDS
1500 ZONE TEAMS, ALL-STAR EVENTS, CAMPS, AND CLINICS
1600 FINANCIAL POLICIES
1700 ADMINISTRATIVE REVIEW BOARD
1800 CRISIS MANAGEMENT PLAN
1900 SOCIAL MEDIA POLICIES
2000 DOCUMENT RETENTION POLICIES
2100 APPENDICES
2110 Appendix A. Anti-Discrimination Policy
2120 Appendix B. Code of Conduct
2130 Appendix C. Conflict of Interest
2140 Appendix D. Whistleblower and Anti-Retaliation Policy


