MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors of said California Corporation, held their regular meeting on October 8, 2000 at the Cal Poly Kellogg West facility, Pomona, California. The meeting was called to order at 9:27 a.m. by President and Chairman of the Board, Rod Short. A quorum was present. Present: Rod Short, President Ralph Wyatt, Vice President Paul Doty, Assistant Vice President *Allan Whitman, Treasurer Jim Bigelow, Secretary *Michael Chase, District 1 Commissioner Carol Fleuret, District 2 Commissioner Sylvia Holborn, District 4 Commissioner *Gary Gray, District 5 Commissioner Craig Irish, District 6 Commissioner Russell Martin, District 7 Commissioner * Not present for entire meeting Also present for various portions of the meeting: Vince Mirabella, Executive Director Frank Sanford, Tournament Chairman Dave Lamb, State Cup Chairman Lila Smith, State Risk Management Coordinator Raymond Horspool, Field Dev. Foundation Chair Steve Hoffman, Acting State Dir. Of Coaching Agenda: The Board reviewed the meeting agenda. The following were added to the agenda: Charge to Committees (Chase), Meeting outside the State Office (Chase), Professional players on youth teams (Irish), Transfer waivers (Martin), League Applications (Doty). The agenda items were taken out of order.

2 Tournament Committee: Mr. Frank Sanford presented five tournament applications for approval. Motion #1: To approve the following tournament applications: (1) 17th Annual Mesa All Star Tournament, Dec. 9 10, 2000; (2) Turkey Shoot, Nov , 2000; (3) SuperClubs Div. Championships, Jan , 2001; (4) SuperClubs Div. Championships, March 10 11, 2001; (5) FC Santa Barbara Winter Cup, Jan. 6 7, (Irish/Gray) ABSTAIN: Bigelow State Director of Coaching: Acting Director, Steve Hoffman, presented a proposal for coach s education. This proposal included the following points: course costs of $15 for F course, $85 for E course, $150 for D course; by September 1, 2003 all competitive coaches must have an E license; F, E, and D courses shall be geographically coordinated; District Coaches will receive a stipend in addition to per course fees after instructing the required minimum number of courses; National Youth Modules will be phased in to replace the F course; the E course material will be enhanced with the USSF coaching manual; proposal shall begin January 1, Motion #2: To approve the Active Director s proposal for coach s education in its entirety. (Chase/Fleuret) State Cup Committee: Chairman David Lamb stated that the first Committee meeting would be held October 10, 2000 at the State Office. Mr. Lamb asked for clarification on the issue of during State Cup does a coach need a USYSA administrator pass issued for the team he/she is coaching? Mr. Lamb stated that he could not find anything in our rules, other than in the State Cup rules, that requires an administrator to have a USYSA member pass for each team administered. Motion #3: That each administrator shall have a USYSA administrator passes for each team administered. (Martin/Bigelow) PASSED NO Wyatt, Doty, Irish Mr. Wyatt stated that he believed rules and already incorporated the requirement of Motion #3. Motion #4: To rescind Motion #3. (Bigelow/Doty) 2/3 Required: Mr. Lamb asked that the Board publicly proclaim its support for the continuation of the Under 12 and 13 age groups in the Far West Regionals. Motion #5: That CYSA S supports the continuation of the Under 12 and Under 13 age groups in the Far West Regionals. (Martin/Chase)

3 PASSED UNAMINOUS Mr. Lamb stated that he has blocked 345 rooms for CYSA S teams at the site of the 2001 Far West Regionals. As desired by the Albuquerque Convention Bureau, Mr. Lamb is the sole CYSA S contact with the Bureau. The rooms will be released to CYSA S teams upon completion of State Cup. AGM: Commissioner Irish asked for and received guidance on desired items and format of the educational and recognition portion of the meeting. The 2002 AGM bids should be submitted by December Risk Management: The Vice President, Ralph Wyatt, and Risk Management Chair, Lila Smith, presented proposed risk management manual revisions. Motion #6: To enter executive session to discuss a risk management issue. (Martin/Whitman) Entered executive session at 1:18 p.m. Exited executive session at 1:30 p.m. Motion #7 To incorporate the Risk Management Program rules as presented. (Wyatt/Martin) Motion #8: To enter executive session to discuss a risk management concern. (Doty/Bigelow) Entered executive session at 2:10 p.m. Exited executive session at 2:15 p.m. Field Development Foundation: Mr. Raymond Horspool updated the Board on his work towards developing fields. He is working with several State Senators and with the city officials. He said that he is having greater success when the idea of a sports complex rather than fields dedicated to soccer is presented to city officials. The field sites currently being worked on will be coming online in about three years. Mr. Wyatt distributed to Board for review proposed bylaws and articles of incorporation for the CYSA S Field Development Foundation. Motion #9: To adopt the bylaws and articles of the incorporation for the CYSA S Field Development Foundation as presented to the Board. (Whitman/Martin) PASSED NO Irish ABSTAIN Wyatt

4 Motion #10: To appoint the following individuals as the initial CYSA S Field Development Board of Directors: Allan Whitman, Raymond Horspool, Paul Doty, Ralph Wyatt, David Willis, David Mylanarski, Mike Connerley. (Martin/Whitman) TOPSoccer: Mr. Paul Doty stated that when a daughter of one of the TOPSoccer volunteers was involved in an accident, it resulted in a greater emphasis on the program. The Cal South website will have more information about TOPSoccer shortly. Additional information is available from Mr. Doty and the USYSA. Free Agent Policy: Mr. Bigelow developed clarifying wording on the existing policy. Thus, the following was proposed. Motion #11: As determined by the appropriate District Commissioner, if a team disbands before either the team s first scheduled league game or September 1, the players shall become free agents in that the player registration shall not be considered a transfer when registering with an other team. (Martin/Fleuret) Motion #12: To enter executive session to discuss a grievance and a personnel / staff issue. (Chase/Fleuret) Entered executive session at 3:25 p.m. Misters Gray and Chase left the meeting at 3:55 p.m. Mr. Whitman left the meeting at 4:15 p.m. Exited executive session at 4:15 p.m. Minutes: The minutes of the September 10, 2000 meeting were reviewed and corrected by the Board. Motion #13: To approve the minutes of the September 10, 2000 Board of Directors meeting as corrected. (Martin/Irish) Protest, Appeals and Discipline Committee: Mr. Wyatt reported on the case load of the PAD committee. The number of cases has doubled this year. There is need for more volunteers in the PAD committee to help adjudicate the cases. Motion #13: To modify the Protest, Appeals and Disciplinary Manual of Operations Section VII, Evidence and Testimony, as follows, effective October 8, 2000: (Wyatt/Martin)

5 1. Documentary Evidence (written, printed, photographs, etc.) B. A referee s game report is considered the official report of the game. The referee and/or assistant referee shall be present or, with advance authorization from PAD, available telephonically to answer questions at the hearing. [Delete last sentence of existing paragraph.] C. [Delete the existing paragraph.] D. [Renumber to C. and amend as follows:] Proof of age documents shall conform to those required in the CYSA S Rules and Regulations. PASSED UNAMINOUS Motion #14: To change rule and add rules and as follows, effective October 8, 2000 (Wyatt/Doty): The CYSA S Board of Directors shall establish Protest, Appeal, and Disciplinary hearing procedures that are consistent with USSF Bylaw 701 and shall be published in the CYSA S Manual of Operations. USSF Bylaw 701 provides, in the pertinent part, as follows: The parties shall be accorded: (1) notice of the specific charges or alleged violations in writing and possible consequences if the charges are found to be true; (2) reasonable time between receipt of the notice of charges and the hearing within which to prepare a defense; (3) the right to have the hearing conducted at a time and place that is practicable for the person charged to attend; (4) a hearing before a disinterested and impartial body of fact finders; (5) the right to be assisted in the presentation of one s case at the hearing; (6) the right to call witnesses and present oral and written evidence and argument; (7) the right to confront witnesses, including the right to be provided the identity of witnesses in advance of the hearing; (8) a written decision, with reasons for the decision, based solely on the evidence of record, issued in a timely manner Any person who directly or indirectly attempts to, or threatens to, dissuade, interfere, influence or impede any witness, complaining party or CYSA S Protest, Appeals and Disciplinary or Risk Management representative in connection with any Protest, Appeal and Disciplinary or Risk anagement investigation, hearing or appeal is subject to the sanctions of suspension or fines or both.

6 3.4.6 Any person who, after receiving a written notice to appear as a witness or a party charged at a Protest, Appeal and Disciplinary hearing or Risk Management hearing is subject to the sanctions of suspension or fines or both. For the purposes of this rule, a written notice to appear shall be served at least seven (7) days prior to the hearing date by certified mail, express mail or via facsimile upon the witness or complaining party and in the case of a minor the minor s parent, guardian or other responsible party for the minor. PASSED UNAMINOUS State Office Build out: Mr. Mirabella asked the Board to approve funds to develop the plans for the State Office remodeling. Motion #15: To approve the expenditure of up to $15,000 for architectural and engineering services for the remodeling of the State Office. (Doty/Fleuret) President s Report: Ralph Wyatt and Charlie Enzler have been appointed to Regional committees. Mr. Short stated that the cost of the meetings held at the Cal Poly Kellogg facility is about $300 more per meeting than meeting at the State Office. The CYSA S Board of Directors declined to change the venue of the November Board meeting that was previously scheduled for the Kellogg facility. League Applications: Motion #16: To approve the league applications for the seasonal year for the following leagues: 0119, 0706, 0302, (Doty/Irish) Professional Youth Players: Commissioner Irish asked about the status of a Professional player playing on a Youth team. (See CYSA S rule 1.8) The USSF has specific rules that apply to Professional players that want to return to Youth Amateur status. Transfer Process: Commissioner Martin stated that two nearly identical transfer waivers were submitted; one was approved and one was denied. He said that this seemed insistent. Commissioner Martin stated that he was impressed with the speed at which the Competition Committee was processing the waivers. However, the appeal process is burdensome. Motion #17: To adjourn the meeting. (Bigelow/Fleuret) The meeting was adjourned at 5:56 p.m. James K. Bigelow, Secretary

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 6, 2001

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 6, 2001 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 6, 2001 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS May 3, 2003

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS May 3, 2003 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS May 3, 2003 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS August 9, 1997

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS August 9, 1997 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS August 9, 1997 The Monthly meeting of the Board of Directors was not held in July. The Directors named in the minutes of the California Youth Soccer

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997 The Directors named in the minutes of the California Youth Soccer Association South, constituting the Board of Directors of said Corporation,

More information

CYSA DISTRICT VII Board Procedures and Policies

CYSA DISTRICT VII Board Procedures and Policies 1 CYSA DISTRICT VII Board Procedures and Policies 1:01 NAME 1:01:01 This Administration shall be know as the California Youth Soccer Association (CYSA) District VII Board, hereinafter referred to as the

More information

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS ARTICLE 1 Board of Directors 1. Voting Members The Board of Directors will consist of the following members: a. Officers elected at the Annual General Meeting, to

More information

US Club Soccer Disciplinary Procedures (and Matters of Alleged Referee Assault or Abuse)

US Club Soccer Disciplinary Procedures (and Matters of Alleged Referee Assault or Abuse) US Club Soccer Disciplinary Procedures (and Matters of Alleged Referee Assault or Abuse) Policy Attachment C Rule 101. General The authority to discipline Organization Members and its players, coaches,

More information

Elk Grove Youth Soccer League

Elk Grove Youth Soccer League Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,

More information

CAL SOUTH PROTEST, APPEAL, AND DISCIPLINARY COMMITTEE MANUAL OF OPERATION

CAL SOUTH PROTEST, APPEAL, AND DISCIPLINARY COMMITTEE MANUAL OF OPERATION CAL SOUTH PROTEST, APPEAL, AND DISCIPLINARY COMMITTEE MANUAL OF OPERATION PAD Mission Statement: The purpose of the Protest, Appeal and Disciplinary Committee is to influence a change in the behavior of

More information

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED ; Amended July 15, 2018

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED ; Amended July 15, 2018 PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED 07-17-2016; Amended July 15, 2018 ARTICLE I This Association shall be known as Pennsylvania West Soccer Association (hereafter referred to as

More information

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS Part I General Bylaw 101 NAME This Association shall be known as the Oregon Youth Soccer Association, Inc., a nonprofit corporation hereafter referred to as

More information

Oklahoma Soccer Association

Oklahoma Soccer Association Oklahoma Soccer Association Bylaws Approved August 31, 2013 Amended January 20, 2015, February 3, 2018 ARTICLE I INCORPORATION AND NAME 1.1 This organization is incorporated under the laws of Oklahoma

More information

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED 07-12-2015 ARTICLE I This Association shall be known as Pennsylvania West Soccer Association (hereafter referred to as PA West). The territory

More information

ALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy

ALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy ALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy As of October 2016 All Alabama Soccer Association (ASA) hearings and appeals shall be conducted in accordance with these policies and be in compliance

More information

MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007

MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007 MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007 The Directors named in these minutes of the California Youth Soccer Association South, constituting the Board of Directors

More information

BY LAWS of the Missouri Youth Soccer Association Updated

BY LAWS of the Missouri Youth Soccer Association Updated BY LAWS of the Missouri Youth Soccer Association Updated 1.28.17 Missouri Youth Soccer Association Bylaws Adopted January 28th, 2017 Page 1 PART I - GENERAL TABLE OF CONTENTS Bylaw 101 Name Bylaw 102 Purpose

More information

Kansas Youth Soccer Chapter 2: Bylaws

Kansas Youth Soccer Chapter 2: Bylaws SUBCHAPTER I -- DEFINITIONS Approved 02/26/05 Amended 02/22/14 Page 2-1 BYLAW 101. DEFINITIONS There are the following definitions: 1. AFFILIATED MEMBER -- means any league, club or association that is

More information

Elk Grove Youth Soccer League

Elk Grove Youth Soccer League Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,

More information

NEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS. TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December NAME COLORS...4

NEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS. TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December NAME COLORS...4 NEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December 2013 1.01 NAME...4 1.02 PURPOSE AND STATUS...4 1.02.01 PURPOSE...4 1.02.02 STATUS...4 1.03 BOUNDARIES AND TERRITORIES...4

More information

Georgia State Soccer Association Bylaws

Georgia State Soccer Association Bylaws Approved: January 26, 2008 Amended January 31, 2009 Amended February 13, 2010 Amended January 22, 2011 Amended July 16, 2011 Amended January 28, 2012 Georgia State Soccer Association Bylaws Amended July

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

Constitution and By-Laws

Constitution and By-Laws 2016-2017 Constitution and By-Laws April, 2015 This page intentionally left blank. Table of Contents 1. ASSOCIATION IDENTIFICATION AND AFFILIATION...1-5 1.1. PURPOSE... 1-5 1.2. NAME... 1-5 1.3. COLORS...

More information

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION ARTICLE I. Name: The name of the Organization shall be the North Dakota Soccer Association (NDSA). Hereafter referred to as the Association. ARTICLE II. Purpose:

More information

BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION

BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION [AS AMENDED AT THE AUGUST 21, 1999 ANNUAL GENERAL MEETING: Re Draft approved July AGM, 2006] PART I-GENERAL... 1 Bylaw 101. NAME... 1 Bylaw 102. PURPOSES

More information

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I ARTICLE I NAME The name shall be the Houston Youth Soccer Association, Inc. (HYSA), herein called HYSA, with headquarters in Houston, Texas.

More information

UNITED STATES SOCCER FEDERATION, INC. POLICY AND POLICY (AS AMENDED FEBRUARY 24, 2007)

UNITED STATES SOCCER FEDERATION, INC. POLICY AND POLICY (AS AMENDED FEBRUARY 24, 2007) UNITED STATES SOCCER FEDERATION, INC. POLICY 531-9 AND POLICY 531-10 (AS AMENDED FEBRUARY 24, 2007) A number of technical changes were made to both Policy 531-9 and 531-10. There were also other changes

More information

Mother Lode Youth Soccer League MLYSL Constitution and Bylaws

Mother Lode Youth Soccer League MLYSL Constitution and Bylaws Mother Lode Youth Soccer League (MLYSL) Constitution and By-Laws MLYSL Constitution and Bylaws Amended and Implemented June 30, 2011 Mother Lode Youth Soccer League! Constitution and Bylaws! TABLE OF

More information

Hearings Policy Manual

Hearings Policy Manual Hearings Policy Manual Updated 2017 Table of Contents 1.) Overview 2.) Section 1 Definitions 3.) Section 2 Fines 4.) Section 3 Violations 5.) Section 4 Hearings 6.) Section 5 Hearing Committee 7.) Section

More information

STARKVILLE SOCCER ASSOCIATION CONSTITUTION. 1.1 Name, Purpose, and Affiliation

STARKVILLE SOCCER ASSOCIATION CONSTITUTION. 1.1 Name, Purpose, and Affiliation STARKVILLE SOCCER ASSOCIATION CONSTITUTION 1.1 Name, Purpose, and Affiliation 1.1.1 Name: This organization shall be the Starkville Soccer Association, (SSA). 1.1.2 Purpose: The Association's purpose shall

More information

Nelson County Youth Soccer Association Articles & Bylaws

Nelson County Youth Soccer Association Articles & Bylaws Updated September 2018 1 Nelson County Youth Soccer Association Articles & Bylaws Recreational and Select Programs Article 1: Organization Bylaw 110: Name/League Structure The Nelson County Youth Soccer

More information

Cal South Board of Directors Meeting Minutes July 31, 2010 Page 1 of 5

Cal South Board of Directors Meeting Minutes July 31, 2010 Page 1 of 5 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS July 31, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said

More information

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION TABLE OF CONTENTS CHAPTER 1 CONSTITUTION Article/Rule/Section/Subchapter Title Page No. Article I Name 4 Article II Purpose 4 Article III Headquarters 4 Article IV Organization 4 Article V Affiliation

More information

United Valley Soccer Association 938 Center Street, Hawthorn, PA P.O. Box 250, Hawthorn, PA

United Valley Soccer Association 938 Center Street, Hawthorn, PA P.O. Box 250, Hawthorn, PA United Valley Soccer Association 938 Center Street, Hawthorn, PA 16230 P.O. Box 250, Hawthorn, PA 16230 www.unitedvalleysoccer.com CONSTITUTION & BY-LAWS ARTICLE I NAME This association shall be known

More information

Cal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5

Cal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 7, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said

More information

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES Section 1. Name: The organization is incorporated as the VIRGINIA SOCCER LEAGUE, INC. (hereafter referred to

More information

CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE

CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE 4.1 RIGHTS OF APPEAL: All individual and organization members of WVSA have the right to appeal any finding against them, in accordance with USSF bylaws,

More information

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations ARTICLE 101 NAME The name of this organization shall be the Wisconsin Youth Soccer Association, Inc. and will be referred to as the WYSA, Inc. in this Constitution and Bylaws, Rules and Regulations. ARTICLE

More information

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION ARTICLE I. Name: The name of the Organization shall be the North Dakota Soccer Association (NDSA). Hereafter referred to the Association. ARTICLE II. Purpose:

More information

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE I. HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE The name of the corporation shall be the HOLDEN YOUTH SOCCER LEAGUE, INC., hereinafter referred to as HYSL. This corporation

More information

MINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested.

MINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested. MINUTES OF THE AGM February 9, 2014 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation, held its regular

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008 The Directors names in these minutes of the California Youth Soccer Association-South, constituting the Board of Directors of said

More information

By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated

By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated Approved by the WWPSA Board of Directors on February 22, 2006 and amended on October 12, 2010. Table of Contents Article

More information

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA The meeting was called to order by Sid Bloom, president of Mass Youth Soccer, at 10:00 AM. There were 37 delegates present,

More information

By-Laws of The Georgia Futbol Club

By-Laws of The Georgia Futbol Club By-Laws of The Georgia Futbol Club Adopted November 2001 Amended May 2003, Amended November 2003, Amended February 2004 Article 1. Name The name of this soccer association is the Georgia Futbol Club, also

More information

CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010

CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010 ARTICLE I NAME CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box 1602 - Chippewa Beaver Falls, Pa 15010 This organization shall be known as the Blackhawk Area Soccer Association (B.A.S.A.),

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

BY/ LAWS APPROVED June 15, 2016

BY/ LAWS APPROVED June 15, 2016 BY/ LAWS APPROVED June 15, 2016 The West Texas Premier League ("WTPL") is Nonprofit entity sponsored by the Lubbock Soccer Association, affiliated with North Texas State Soccer Association (NTSSA), the

More information

BY-LAWS SEATTLE YOUTH SOCCER ASSOCIATION. A Non-Profit Corporation PREAMBLE

BY-LAWS SEATTLE YOUTH SOCCER ASSOCIATION. A Non-Profit Corporation PREAMBLE BY-LAWS of SEATTLE YOUTH SOCCER ASSOCIATION A Non-Profit Corporation PREAMBLE Seattle Youth Soccer Association is an affiliated member of the Washington State Youth Soccer Association ( WSYSA ), and by

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

AMENDMENTS To FYSA Bylaws and Rules

AMENDMENTS To FYSA Bylaws and Rules Change involving: Bylaw #: 2.3 Rule #: Page #: 6 Page #: Old bylaw/rule: The administrative organization of FYSA shall be identified as that of a BOD and an EC. All Officers and Directors shall be elected

More information

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION Adopted August 19, 1984 Revised June 20, 1999 Revised January 3, 2004 Revised February10, 2005 Revised February 11, 2006 Revised January 6, 2007

More information

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors. Bylaws ARTICLE I Name The name of this organization shall be the Iowa Soccer Association, Inc., and will be referred to as Iowa Soccer, or State Association. ARTICLE II Purpose The purpose for which this

More information

Box Elder United, Incorporated Bylaws, Rules, and Policies

Box Elder United, Incorporated Bylaws, Rules, and Policies Box Elder United, Incorporated Bylaws, Rules, and Policies 1.01.1 NAME 1.01.01 The Soccer Club, hereafter referred to as the club, shall be known and registered as Box Elder United Soccer Club, and shall

More information

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC.

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. General Provisions Membership Councils Officers, Board of Directors and Committees Administrative Players and Playing Hearing, Grievances and Appeals

More information

Constitution/Bylaws for Alamo Area Youth Soccer Association

Constitution/Bylaws for Alamo Area Youth Soccer Association Constitution/Bylaws for Alamo Area Youth Soccer Association The exclusive purpose of Alamo Area Youth Soccer Association, AAYSA, is to provide the opportunity for all who wish to participate in youth soccer

More information

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011 WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011 ARTICLE 1 - NAME The name of the association shall be the Wadsworth Amateur Soccer Association, and may be referred to as WASA

More information

MINNESOTA YOUTH SOCCER ASSOCIATION INC.

MINNESOTA YOUTH SOCCER ASSOCIATION INC. MINNESOTA YOUTH SOCCER ASSOCIATION INC. 11577 Encore Circle Minnetonka, Minnesota 55343 Phone (952) 933-2384 or (800) 366-6972 Fax (952) 933-2627 www.mnyouthsoccer.org Date: November 15, 2017 To: MYSA

More information

Bylaws of Peace River District Minor Hockey Association (the Society )

Bylaws of Peace River District Minor Hockey Association (the Society ) CONSTITUTION 1. The name of the society is: Peace River District Minor Hockey Association 2. The purpose(s) of the society is (are): a. foster, improve and encourage amateur hockey, sportsmanship and good

More information

I. Policy Misconduct Toward Game Officials (Former Rule 3041)

I. Policy Misconduct Toward Game Officials (Former Rule 3041) UNITED STATES SOCCER FEDERATION, INC. I. Policy 531-9 Misconduct Toward Game Officials (Former Rule 3041) Section 1. General Misconduct against referees may occur before, during and after the match, including

More information

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES SECTION 1 ORGANIZATION POLICIES AND PROCEDURES 1.1 Definitions 1.2 Regions 121 Geographic Boundaries 122 Boundary Disclosure 1.3 Offices 131 State Office 1311 Hours of Operation 1312 Parking 1313 Signage

More information

BYLAWS September 25, 2012

BYLAWS September 25, 2012 BYLAWS September 25, 2012 BY-LAWS I. Interpretation 3 II. Membership 3 2.01 SAWHA Governing Body 4 2.02 Regular Memberships 4 2.03 Associate Memberships 5 2.04 Membership Rights for Applications 5 2.05

More information

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 APPROVED 08/12/2007 A. Call to Order: Chairman John Murphy called the meeting

More information

This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."

This association shall bear the name: Lehigh Valley Youth Soccer League, Inc. LVYSL Constitution and Bylaws - Article I Article I: Name This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc." LVYSL Constitution and Bylaws - Article II Article II: Objectives

More information

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation A Nonprofit Educational Benefit Corporation ARTICLE 1 Name, Address, and Purpose Section 1. Name The name of the organization shall be the Clarksville Soccer Club, Inc. hereinafter referred to as the Association,

More information

WINNIPEG YOUTH SOCCER ASSOCIATION CONSTITUTION

WINNIPEG YOUTH SOCCER ASSOCIATION CONSTITUTION ARTICLE 1: NAME WINNIPEG YOUTH SOCCER ASSOCIATION CONSTITUTION 1.1 The name of the ASSOCIATION shall be the WINNIPEG YOUTH SOCCER ASSOCIATION INC., hereafter referred to as W.Y.S.A. ARTICLE 2: OBJECTIVES

More information

Junior Lions Lacrosse Club Bylaws

Junior Lions Lacrosse Club Bylaws Junior Lions Lacrosse Club Bylaws I. Name This association shall be called the Junior Lions Lacrosse Club (JLLC) The JLLC is incorporated in Illinois under the name JR. LIONS LACROSSE. II. Affiliations

More information

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS 1:01:00 NAME 1:02:00 PURPOSE AND BOUNDARIES 1:03:00 COLORS 1:04:00

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016

By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 Article 1 Corporate Offices The principal office of the Corporation in the State of Georgia

More information

CONSTITUTION OF DYER KICKERS SOCCER CLUB

CONSTITUTION OF DYER KICKERS SOCCER CLUB CONSTITUTION OF DYER KICKERS SOCCER CLUB ARTICLE I: NAME The organization shall be known as Dyer Kickers Soccer Club, (hereinafter referred to as the Club ), and shall be affiliated with Soccer Association

More information

I. NAME: The name of the Association shall be Colorado Soccer Association (the Association )

I. NAME: The name of the Association shall be Colorado Soccer Association (the Association ) Restated Bylaws of Colorado Soccer Association January 2018 I. NAME: The name of the Association shall be Colorado Soccer Association (the Association ) II. PURPOSE: The Association shall be affiliated

More information

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. These Bylaws of PLANO YOUTH SOCCER ASSOCIATION, INC. were duly adopted on June 15, 1994, at a meeting of the Voting Members as same are defined in

More information

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS Each person having any responsibility whatsoever for any Member Club or team participating in the Timberline Youth Soccer Association is responsible for reading

More information

WSYSA BOARD OF DIRECTORS MEETING

WSYSA BOARD OF DIRECTORS MEETING Board of Directors Doug Andreassen President Brian Lawler 1 st Vice President Administration J. Ryan Shannon 2 nd Vice President Administration George Maitland Treasurer Cynthia Spencer Secretary Gail

More information

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC.

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC. BYLAWS OF THE RIVERDALE SOCCER CLUB, INC. As Amended 6/24/08 ARTICLE I MEMBERSHIP Club Members will consist of the Players in good standing in the present fiscal year and their Parents and/or guardians,

More information

GRANBY ROVERS SOCCER CLUB BYLAWS

GRANBY ROVERS SOCCER CLUB BYLAWS ARTICLE I - NAME BYLAWS 1. The official name of this organization shall be the Granby Rovers Soccer Club, Limited, hereinafter referred to as the Club. ARTICLE II - OBJECTIVES 1. The objectives of the

More information

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors Bylaws (Sample) BYLAW I. GOVERNING BODY A. GOVERNING AUTHORITY The ultimate governing authority of the association shall be vested with the Executive Committee of the Board of Directors of the association

More information

Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion.

Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion. SOUTH CAROLINA YOUTH SOCCER APPROVED 6/7/09 BOARD OF DIRECTORS MEETING SC YOUTH SOCCER OFFICE COLUMBIA, SC March 22, 2009 The meeting was called to order by President, Steve Ballentine at 10:15 am. The

More information

FYSA BYLAWS & RULES

FYSA BYLAWS & RULES FYSA is affiliated with FYSA BYLAWS & RULES 2017-2018 FYSA CODE OF ETHICS Players I will encourage good sportsmanship from fellow players, coaches, officials and parents at all times. I will remember that

More information

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES SECTION 1 ORGANIZATION POLICIES AND PROCEDURES 1.1 Definitions 1.2 Regions 121 Geographic Boundaries 122 Boundary Disclosure 1.3 Offices 131 State Office 132 Branch Offices 1.4 Members 141 Organizational

More information

BYLAWS OF THE. Heartland FC Inc.

BYLAWS OF THE. Heartland FC Inc. BYLAWS OF THE Heartland FC Inc. 100.00 DUTIES OF OFFICERS.01 President The duties of the President shall include the following: a. Operate and preside over the club. b. Establish the agenda and preside

More information

Bylaws. Somerset West Soccer Club, Inc.

Bylaws. Somerset West Soccer Club, Inc. Bylaws Somerset West Soccer Club, Inc. BYLAWS FOR THE SOMERSET WEST SOCCER CLUB, INC. ARTICLE I NAME A. The name of this organization shall be the Somerset West Soccer Club, Inc. hereinafter referred to

More information

Indiana Youth Soccer. Indiana Soccer League Charter

Indiana Youth Soccer. Indiana Soccer League Charter Indiana Youth Soccer Indiana Soccer League Charter 1 Table of Contents Purpose 4 1. General Organization...... 4 1.1 Authority of the Indiana Youth Soccer Board of Directors. 4 1.1.1 Authority of the Indiana

More information

KENTUCKY YOUTH SOCCER ASSOCIATION

KENTUCKY YOUTH SOCCER ASSOCIATION Affiliate Fees Form AFFILIATE NAME: AFFILIATION FEE: $20/year Pay in Fall Only $20.00 RECREATIONAL PLAYERS # of Players Fee / Player Total Fall Player Fees @ $12.00 Spring Player Fees (New Players Only)

More information

Wareham Youth Soccer Club, Incorporated

Wareham Youth Soccer Club, Incorporated Wareham Youth Soccer Club, Incorporated Bylaws & Constitution Name: 1-1 The name of the association will be, Wareham Youth Soccer Club, Incorporated, hereinafter also referred to as the "Club." 1-2 The

More information

Hollister Tremors Youth Soccer Club. Constitution By-Laws General Procedures Rules. February 11, 2012

Hollister Tremors Youth Soccer Club. Constitution By-Laws General Procedures Rules. February 11, 2012 Hollister Tremors Youth Constitution By-Laws General Procedures Rules February 11, 2012 Table of Contents Hollister Tremors Youth 1. Constitution... 3 1.01 NAME... 3 1.02 PURPOSE AND BOUNDARIES... 3 1.03

More information

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT 3. MINUTES OF PREVIOUS MEETING August 28, 2017 4. COMMUNICATIONS District Meetings: South District

More information

CVYSA shall operate pursuant to the laws of the State of Iowa and the United States.

CVYSA shall operate pursuant to the laws of the State of Iowa and the United States. AMENDED BYLAWS ARTICLE I AUTHORITY Section 1.1 A certificate of incorporation bearing the seal of the State of Iowa and dated January 1, 1993 was duly issued by the Secretary of State of the State of Iowa

More information

Penfield Rangers Soccer Club BYLAWS

Penfield Rangers Soccer Club BYLAWS Penfield Rangers Soccer Club BYLAWS 1 Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Rangers Soccer Club, a New York State incorporated organization, with

More information

U N I T E D S T A T E S A D U L T

U N I T E D S T A T E S A D U L T U N I T E D S T A T E S A D U L T SOCCER ASSOCIATION, INC. 2011-12 Revised: October 15, 2011 TABLE OF CONTENTS U N I T E D S T A T E S A DULT PART I: GENERAL... 4 Bylaw 101. NAME... 4 Bylaw 102. PURPOSES

More information

Bylaws Of West Pines United Futbol Club

Bylaws Of West Pines United Futbol Club Bylaws Of West Pines United Futbol Club These Bylaws govern West Pines United Futbol Club, (hereinafter WPU) a nonprofit association formed pursuant to the Florida Not For Profit Corporation Act. ARTICLE

More information

Battlefords Minor Hockey Association ( BMHA ) Constitution October Article 1 - Name

Battlefords Minor Hockey Association ( BMHA ) Constitution October Article 1 - Name Battlefords Minor Hockey Association ( BMHA ) Constitution October 2018 Article 1 - Name The Association shall be known as the Battlefords Minor Hockey Association or the letters BMHA. Article 2 - Vision

More information

Schuylkill County Youth Soccer Association CONSTITUTION & BY-LAWS

Schuylkill County Youth Soccer Association CONSTITUTION & BY-LAWS Schuylkill County Youth Soccer Association CONSTITUTION & BY-LAWS Article I Name The name of the organization shall be the Schuylkill County Youth Soccer Association Article II- Purpose The purpose of

More information

FYSA is affiliated with FYSA BYLAWS & RULES

FYSA is affiliated with FYSA BYLAWS & RULES FYSA is affiliated with FYSA BYLAWS & RULES 2010-2011 FYSA CODE OF ETHICS Players I will encourage good sportsmanship from fellow players, coaches, officials and parents at all times. I will remember that

More information

BYLAWS UTAH YOUTH SOCCER ASSOCIATION, INC.

BYLAWS UTAH YOUTH SOCCER ASSOCIATION, INC. BYLAWS OF UTAH YOUTH SOCCER ASSOCIATION, INC. ARTICLE I GENERAL PROVISIONS... 3 101 NAME... 3 102 DEFINITIONS... 3 103 ENTITY AND TAX STATUS... 3 104 AUTHORITY... 3 105 AFFILIATION... 3 106 GEOGRAPHIC

More information

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name A. The name of the Association shall be the Great Falls Soccer Club (GFSC) Soccer Program t/d/b/a "Great Falls Soccer".

More information

WESTERN NEW YORK STATE REFEREES ASSOCIATION, INC. BYLAWS (Effective April 1, 2017)

WESTERN NEW YORK STATE REFEREES ASSOCIATION, INC. BYLAWS (Effective April 1, 2017) WESTERN NEW YORK STATE REFEREES ASSOCIATION, INC. BYLAWS (Effective April 1, 2017) ARTICLE I: NAME The name of the corporation shall be: Western New York State Referees Association, Inc. ARTICLE II: DEFINITIONS;

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information