Skip to main content
Boston Area Youth Soccer
Mobile Menu Button
≡ Menu
Main menu
Login
My BAYS
Admin
Board of Directors
BOD/GM Meetings
BOD Members
Meeting Agendas
Meeting Minutes
BOD Committees
Club Registrars
Seasonal Calendar
BAYS Form 990 Tax Filings
Team Rates, Fines, and Fees
Current Season
COVID Resources and Modifications
Division Directors & Section Captains
Section Captain Instructions
Final Team Placement
Game Dates & Times
Grade & Age Groupings for Current Soccer Year
Official Standings
Schedule
Teams/Games/Standings by Town
Team Standings Explained
Policies
Policy Details
Document Retention Policy
Drone Policy
Expenditure Policy
Gender Identity Policy
Player Grade/Age Minimum
Playing Up Policy
Religious Holiday Policy
Whistleblower Policy
Zero Tolerance Policy
Waiver Procedures
Code of Conduct
MA Safe Soccer
BAYS Bylaws
Current Rulebook
Player Priority List
Rosters
Electronic Rosters
MTOC Eligible Team Rosters
Weather Issues
Player Passcards
Special Game Situations
Lopsided Score Management
Replacement Game Process
Terminated Matches
Sportsmanship Award
Team Sportsmanship Nomination
Spring 2019 BAYS Sportsmanship Awards
Past BAYS Sportsmanship Award Recipients
Team Registration Process
Team Placement Process
Registrar Team Inputs Explained
Team Swaps Explained
Referees
Create a Referee Account
Director's Message
LOTG Changes - 2020
Temporary Game Modifications
Pay Information
Referee Required Pay Forms
Referee Assignors
Zero Tolerance Ratings
Towns
Teams/Games/Standings by Town
Town Officials
Town Soccer Sites
Tournaments: MTOC/PCup
2019 BAYS MTOC Seeds
2019 MTOC & Playoff Availability
MTOC
MTOC League Agreements
MTOC Information
MYSA Hotel Policy and Options for MTOC Teams
MTOC Team Considerations
Past Results
2018 BAYS MTOC Results
2017 MTOC Results
2016 MTOC Results
MTOC Historical Summary
Presidents' Cup
Presidents' Cup Bracket
2019 Pres Cup Information
2019 Presidents' Cup Results
2018 Presidents' Cup Results
2017 Presidents' Cup Results
Town Tournaments
Select Season
Select a season to view
Spring 2021
Fall 2020
Spring 2020
Fall 2019
Spring 2019
Fall 2018
Spring 2018
Fall 2017
Spring 2017
Fall 2016
Spring 2016
Fall 2015
Spring 2015
Selected Season:
Fall 2020
(Change)
Search form
Search
JP Blazers
Team Details
Jamaica Plain Youth Soccer
Blazers
is a member of
Girls Grade 12 1/A1
The team ID is 11293
The team color is Emerald Green and Black
The team home field is
JAM English High School 11v11
Team Standings
W
L
T
F
PTS
GF
GA
+/-
Home W
Home L
Home T
Home GF
Home GA
Away W
Away L
Away T
Away GF
Away GA
1
5
1
0
4
9
29
-20
1
2
1
6
7
0
3
0
3
22
Team Schedule
Sync to Calendar
Game #
Game Time
Field
Home Team
Score
Away Team
Notes
6615
4/28/19 2:30pm
King Street 11v11 #2
Franklin Panthers
11 - 0
JP Blazers
6618
5/5/19 3:30pm
English High School 11v11
JP Blazers
3 - 3
Dedham Express
6621
5/12/19 3:15pm
Madison Park- Upper (11v11)
South End Scores PG
6 - 3
JP Blazers
6623
5/19/19 3:30pm
English High School 11v11
JP Blazers
1 - 2
Needham Spurs
6627
Unscheduled
English High School 11v11
JP Blazers
1 - F
Millis Mohawks HSG
6629
6/9/19 6:15pm
Gonzalez Field
Dedham Express
5 - 0
JP Blazers
6633
6/16/19 12:00pm
English High School 11v11
JP Blazers
1 - 2
South End Scores PG
Coaching Staff
Coach:
Manuel Colque
Assistant Coach:
Manager:
None
Organization Members
Title
Name
Phone
Email
Club President
Alfred Gracombe
917-658-4396
Contact
Club Registrar
Jon Rudzinski
(617) 323-4786
Contact
Referee Assignor
Ben Madden
(617) 549-5340
Contact
Field Scheduler
Jon Rudzinski
(617) 323-4786
Contact
Club Director
Jon Rudzinski
(617) 323-4786
Contact
Boys Director
Jerry DeMaio
(202) 557-5671
Contact
Girls Director
Jon Rudzinski
(617) 323-4786
Contact