Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion.
|
|
- Evelyn Maurice Sanders
- 5 years ago
- Views:
Transcription
1 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 following were present and constituted a quorum: Steve Cothran, Jane Simmons, Barry Bynum, Jill Simmons, Mary Bynum, Doug Bennink, Michele Jenkins, Bob Brantley, Sharon Bieber, Doug Gaddis, Fred Bieber, and Rick Cunningham. Staff present: Van Taylor and Nancy Shultz Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry Barry made a motion to accept the minutes from the February 6, vote. Jill PRESIDENT: Steve Ballentine Distributed and discussed the notes from the Joint Technical Meeting held in San Jose, CA Discussed Best Practices for Coaching in the United States manual USSF strongly recommends and fully endorses the small sided games guidelines contained in the manual. Distributed and discussed the notes from the Region III Council Meeting held in San Jose, CA Pearse Tormey and Steve Ballentine gave a brief presentation to the Region III Council regarding the 2009 President s Cup to be held at the MeSA complex in Greenville this June Region III President s Cup will be held in Decatur, AL Distributed and discussed notes from the Special National Council Meeting held in San Jose, CA Discussed referee task force report Council defeated a motion to allow the U15 age division for the US Youth Soccer ODP National Championships. The Council tabled a motion to continue the U16 and U17 age division for the US Youth Soccer ODP National Championships. Distributed and discussed notes from the National Council Meeting held in Orlando, FL Distributed and updated list of SC Youth Soccer Committees VICE PRESIDENT: Barry Bynum Discipline & Appeals Committee will hold hearings on 4 individuals on April 16 th in Charleston. Attended the US Soccer Federation meeting in Orlando, FL SECRETARY: Doug Bennink New deadline for newsletter is March 28 th. TREASURER: Rick Cunningham Distributed and discussed financial report SC Youth Soccer now has accounts at Bank of America and BB&T. Annual SC Youth Soccer Financial Audit report is now available on our website. Discussed audit expenses Budget Committee will review procedures BOD & Staff Budgets are due Budget Committee will review.
2 CUPS & GAMES: Steve Cothran Kohls American and Publix Palmetto Cups will be held April 18-19, 2009 in Columbia at Ballentine and BB&T fields President s Medal and Publix Recreation Cup will be held May 2-3, 2009 in the Greenville/Spartanburg area at Pittman Park and Carolina FC fields Publix Challenge Cup will be held May 16-17, 2009 in Greenville at the MESA complex Discussed friendly games vs. tournaments Discussed hosting unaffiliated play and insurance liability Discussed accepting 11v11 play for tournament hosting small sided play teams Discussed Application to Host 2009/2010 State Cups that were received Steve Cothran made a motion to accept Carolina FC s bid to host the Fall 2009/Spring 2010 President s Medal Cup and Publix Recreation Cup. Michele Steve Cothran made a motion to accept Columbia United s bid to host the Spring 2010 Kohls American Cup and 2010 Publix Palmetto Cup. Sharon Steve Cothran made a motion to vote on either the CESA bid or the Discoveries bid to host the Fall 2009 and Spring 2010 Publix Challenge Cup. Doug DISCOVERIES WILL HOST Steve Cothran made a motion to rescind the decision of the Board regarding hosting of the 2010 Spring Kohls American Cup due to previously incorrect information and postpone that vote until the June BOD meeting. Jane REGISTRAR: Jane Simmons Continuing to work with Demopshere to customize program for SC Youth Soccer Discussed new process for international waiver/clearances Set dates for Registrar s Workshops April 16 th from 6-9 at the State Office, Columbia April 20 th from 6-9 in Greenville (location TBA) April 27th from 6-9 in Summerville (location TBA) May 17 th at 2:30pm at the State Office, Columbia June 20 th at 2:30 pm at the State Office, Columbia Discussed coach licensing Discussed the use of tournament rosters vs. league rosters Discussed including ethics at the registrar s workshop PIEDMONT DISTRICT COMMISSIONER: Michele Jenkins Met with Lakeland Toros coach concerning club and coaching issues. Served on a panel at the US Youth Soccer workshop in San Jose, CA regarding Soccer Month. Met with Teresa Doermer, Region I TOPSoccer Chair to discuss ongoing growth of the program with the regions. Anderson Kickers is in the process of dissolving. Submitted to the Finance Committee a copy of WYSA 2008 Performance, Improvement and Planning Review for SC Youth Soccer to consider using for staff evaluations.
3 MIDSTATE DISTRICT COMMISSIONER: Sharon Bieber No report COASTAL DISTRICT COMMISSIONER: Jill Simmons Potential new club, Cainhoy Soccer Club, has applied to US Youth Soccer for a grant. Discussed issues concerning Bridge FA hearing will be April 16 th Discussed player transfer issues concerning Coast FA and GSFYMCA referred to the Rules Committee STATE ODP ADMINISTRATOR: Mary Bynum Attending ODP meeting with the DOC s and Tracey Leone in San Jose, CA South Carolina has invited North Carolina and Alabama to a 1997/1996 (players who will remain alternates) to the subregional in June. Tracey Leone will scramble the 1992 s at camp. Players will be mixed and play with players from several states. This could be very positive for the smaller states. RULES & COMPLIANCE: Bob Brantley Reviewed options for Columbia United FC as pertains to the Columbia YMCA Discussed TOPSoccer event with Timothy Costanzo Reviewed Lakeland Toros transfer issues and met with coach Attended meetings regarding grant request information for the Salvation Army Soccer and the new S.A.Kroc Center under construction in Greenville. Reviewed complaints regarding Bridge FA and forwarded to the Discipline and Appeals Committee for handling via hearing. Reviewed complaints regarding Coast FA Rules & Compliance Committee to meet after BOD meeting Discussed advertising for a specific age group via blogs before tryouts can take place STATE YOUTH RECREATION DIRECTOR: Doug Gaddis Distributed and discussed update on SC Youth Soccer s participation in US Youth Soccer Month Discussed possibility of in store Publix posters to include SC Youth Soccer in their advertising MEMBER AT LARGE: Fred Bieber Will be attending a meeting with Sharon in the Rock Hill area to work on club issues in the area A hearing may be held April 15 th regarding referee abuse/ethics. Two assigners have been suspended and two have been sent letters of reprimand SC YOUTH SOCCER COMMITTEE REPORTS: Discipline and Appeals Committee discussed President s Workshop fine Barry made a motion to return Easley Soccer Club s $250 fee for not attending the 2008/2009 President s Workshop due to extenuating circumstances. Bob
4 Coaching Committee Discussed promotion and relegation not feasible at this time No changes needed to the Recruiting Policy STAFF REPORTS: DIRECTOR OF COACHING & PLAYER DEVELOPMENT: Van Taylor Completed Youth Module Course at Lexington and Fort Mill US Youth Soccer approved C License course to be held May and at Lander University. E License course will be held July 17-19, 2009 location TBA D License course will be held July and 24-26, 2009 location TBA Include coaching ethics in the coaching courses Discussed for workshop at Salvation Army for their employees Will be attending ODP Camps in July MODIFICATION TO THE CONSTITUTION & BYLAWS: Reminder that the deadline is April 22, 2009 for proposed amendments to the bylaws. Proposals are to be sent to Bob Brantley with copies to Steve Ballentine. UNFINISHED BUSINESS: Columbia United insurance waiver has been discussed and they have been notified of information needed. Publix sponsorship is pending Discussed outstanding/returned check status and how these are being handled SYRA position is being considered by Don Wilbur Fred requested a digital version of the rules regarding checking player/coach passes Doug Gaddis made a motion to name the SC Youth Soccer Challenge Cup as the Brantley Cup in honor of Bob Brantley. Michele This will be implemented for the 2009/2010 Publix Challenge Cup. ELECTIONS Barry made a motion to accept the nomination of Aubrie Holmes as the Female Young Referee of the Year. Jill NEW BUSINESS: Discussed on-line Youth Coaching Module partial acceptance but coaches will still have to have practical experience Discussed SCASA renting office space Distributed and discussed venture with the SCASA regarding specialized soccer license plates Bob made a motion not to accept a proposal from SCASA regarding specialized soccer license plates. Doug seconded the motion.
5 (Fred Bieber Abstained) District Council Meetings April 23 Piedmont District location TBA April 26 Midstate District location TBA April 26 Coastal District Hilton Garden Inn, Charleston Steve Ballentine has applied for a US Youth Soccer TOPSoccer Grant for SC Youth Soccer Jane will handle registration for TOPSoccer player for Aiken Distributed and discussed a memorandum on US Youth Soccer Player Passes will revisit this issue in June Presidents Cup Registration Thursday afternoon Parade of States location/time TBA Games begin on Friday Schedule mostly complete finals will be Sunday Hospitality to be handled by Michele Michele made a motion to spend no more than $2000 on promotional items for the 2009 Presidents Cup. Sharon Jane made a motion to adjourn. Sharon The meeting adjourned at 3:25 pm. Respectfully Submitted, Doug Bennink SC Youth Soccer Secretary
Guests Present: Eddie Farrell Midstate Vice Commissioner, Sharon Koenig and Justin Collett Carolina FC
SOUTH CAROLINA YOUTH SOCCER BOARD OF DIRECTORS MEETING STATE OFFICE COLUMBIA, SC October 17, 2010 NOT APPROVED The meeting was called to order by President, Bob Brantley at 10:05 am. The following were
More informationThe meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:
SOUTH CAROLINA YOUTH SOCCER ASSOCIATION BOARD OF DIRECTORS MEETING STATE OFFICE CONFERENCE ROOM, COLUMBIA, SC Date: March 25, 2001 The meeting was called to order by President Fred Bieber at 10:05 a.m.
More informationSOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am
SOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am Type of Meeting: Board of Directors Meeting Facilitator: President of South Carolina Youth Soccer Invitees: open to any member of SCYS
More informationCYSA 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 informationMYSA 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 information2. 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 informationBy-Laws Jacksonville Area Soccer Association
By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,
More informationHOLDEN 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 informationWisconsin 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 informationWareham 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 informationMINUTES 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 informationFIG 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 informationWylie Youth Soccer Association By-Laws
Wylie Youth Soccer Association By-Laws WYLIE YOUTH SOCCER ASSOCIATION BY-LAWS... 1-1 1 DOCUMENT STATUS... 1-3 1.1 REASON FOR REVISION... 1-3 2 GENERAL INFORMATION... 2-1 2.1 NAME... 2-1 2.2 OFFICE... 2-1
More informationFlorida Youth Soccer Association
Florida Youth Soccer Association Board of Directors Meeting Saturday, October 21, 2017 FYSA Office 8:30 am Call To Order: by President, Marino Torrens at 8:30 am. Roll Call: Present: Marino Torrens, Jill
More informationMINUTES 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 informationBylaws of the Greater Grand Forks Soccer Club (Revised October 2016)
Bylaws of the Greater Grand Forks Soccer Club (Revised October 2016) --------------------------------------------------------------------------------------------------------------------- Index ARTICLE
More informationOklahoma 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 informationMINUTES 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 informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000
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
More informationCal South BOD Meeting Minutes Page 1
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation,
More informationCalifornia Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore
California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore A. Call to Order: Chairman Stanga called the meeting to order at 9 a.m.
More informationCentral Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League
MDCVSA General Council Meeting Saturday, August 27, 2016 RFK Memorial Stadium 1. Roll Call Member Leagues Capital Coed Soccer League Central Virginia Soccer Association Northern Virginia Adult Soccer Association
More informationMINUTES of the MSA Council. March 21, MSA Office, Flowood, MS. Meeting called to order by David Dodd, President at 9:06 a.m.
MINUTES of the MSA Council March 21, 2009 MSA Office, Flowood, MS Meeting called to order by David Dodd, President at 9:06 a.m. Members Present: Brent Clements, Terry Eguaoje, Shirley Griffin, Tony Bombich,
More informationPenfield 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 informationAMENDMENTS 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 informationCalifornia 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 informationMINUTES 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 informationAYSA Board of Directors Responsibilities and Functions
Board of Directors Responsibilities and Functions Alaska Youth Soccer Board of Directors will open all meetings when appropriate to members of Alaska Youth Soccer and invited guests. Conduct of meetings
More informationCal 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 informationWSYSA 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 informationBy-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 informationBYLAWS 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 informationBYLAWS 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 information4.0 OFFICERS - TERM OF OFFICE Board members elected at the AGM shall take office effective as of July 1 of each year. Officers
BYLAWS OF HAMPTON ATTACK SOCCER CLUB Hampton Attack Soccer Club, Inc. P.O. Box 1612 Hampton, NH 03842 1.0 ORGANIZATION NAME This organization shall be known as the HAMPTON ATTACK YOUTH SOCCER CLUB, Inc,
More informationConstitution 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 informationSTYSA 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 informationConstitution/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 informationState Board Meeting Minutes February 26, 2014 Approved
State Board Meeting Minutes February 26, 2014 Approved Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST via conference cal Those in attendance were: Tim Turney Holly Banner Bob
More informationBox 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 informationPA 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 informationAbsent: John Janasik (TOPSoccer), Midway District Representative(s), Southwest District Representative(s)
Wisconsin Youth Soccer Association State Board Of Directors Minutes November 8, 2003 Bavarian Inn Glendale, WI In Attendance: Mike Jaworski(Racine), Condy Dixon (Ozaukee), Tod Maki (Peninsula), Wytse Molenaar
More informationKansas 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 informationMINUTES (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 informationHOUSTON 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 informationMODEL BYLAWS revised: August 1, 2016
ARTICLE 1 NAME This organization shall be known as(hereinafter THE CLUB") and shall be affiliated with the Indiana Soccer Association, Inc. (hereinafter ISA ), United States Youth Soccer Association (hereinafter
More informationVICTORIA YOUTH SOCCER ORGANIZATION: BYLAWS AMENDED 5/14/2015. Article 0. NAME. Article 1. PURPOSE. Article 2. AFFILIATION. Article 3.
Article 0. NAME 0.1 The name of this organization shall be the Victoria Youth Soccer Organization, hereinafter referred to as the Organization or VYSO. This Organization is, and shall remain, a non-profit
More informationKENTUCKY 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 informationNelson 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 informationPA 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 informationAYSO AREA 10D GUIDELINES Revised: December 27, 2013
AYSO AREA 10D GUIDELINES Revised: December 27, 2013 ARTICLE ONE Purpose These Area guidelines have been adopted by the American Youth Soccer Organization (AYSO) pursuant to the authority granted in AYSO
More informationMINNESOTA 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 informationGeorgia 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 informationNEW 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 informationConstitution and Bylaws
Eastern Pennsylvania Youth Soccer Association Constitution and Bylaws Updated and Amended March 2016 EASTERN PENNSYLVANIA YOUTH SOCCER ASSOCIATION CONSTITUTION AND BYLAWS Table of Contents CONSTITUTION
More informationRESTATED 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 informationBY 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 informationTIMBERLINE 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 informationOREGON 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 informationSOCCER 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 informationHollister 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 informationSECTION 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 informationNORTH 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 informationBaltimore Soccer Club Rules of Club Operations
Baltimore Soccer Club Rules of Club Operations 1. Head coaches and trainers are to be finger printed and have a State of Maryland background check performed at the coach s/trainer s expense. 2. It will
More informationThe Constitution of the
The Constitution of the Brampton Minor Lacrosse Association As Approved 2017 Annual General Meeting October 17 th 2017 Brampton Minor Lacrosse Association - Constitution ARTICLE C1: THE ASSOCIATION C1:01
More informationBYLAWS 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 informationMIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015
MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION Revised/Approved Nov 19, 2015 1 of 6 MIDWEST CITY SOCCER CLUB CONSTITUTION ARTICLE I NAME, PURPOSE AND AFFILIATION SECTION 4: The name of this organization
More informationCal 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 informationMother 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 informationBYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)
BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has
More informationHearings 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 informationCOLLIERVILLE SOCCER ASSOCIATION CONSTITUTION AND BYLAWS
COLLIERVILLE SOCCER ASSOCIATION CONSTITUTION AND BYLAWS Article I Collierville Soccer Association Incorporated The name of this association will be the Collierville Soccer Association ( CSA ). Article
More informationTABLE 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 informationSouth San Jose Youth Soccer League AGM Meeting Minutes
Meeting Type: Annual General Meeting South San Jose Youth Soccer League AGM Meeting Minutes December 13, 2004 Location: Los Paseos Community Center, 7047 Via Ramada, San Jose, CA 95139 Board Member Role
More informationWEST COAST MINOR BALL HOCKEY OF BRITISH COLUMBIA CONSTITUTION AND BYLAWS
WEST COAST MINOR BALL HOCKEY OF BRITISH COLUMBIA CONSTITUTION AND BYLAWS Incorporated under the Society Act February 2006 1st amendments to the Constitution and By Laws January 2007 2 nd amendments to
More informationYarmouth-Dennis Soccer Club
Yarmouth-Dennis Soccer Club Constitution ARTICLE 1. ORGANIZATION NAME AND PURPOSE A. ORGANIZATION The name of this organization is the YDSC, Inc. known as "Yarmouth-Dennis Soccer Club" and hereafter referred
More informationSWANSBORO SOCCER ASSOCIATION INC
SWANSBORO SOCCER ASSOCIATION INC POST OFFICE BOX 104 SWANSBORO NC 28584 SWANSBORO SOCCER ASSOCIATION INC CONSTITUTION, BY-LAWS AND POLICIES (Revised March 12,2004) (Revised September 13, 2006) (Revised
More informationWADSWORTH 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 informationAPPENDIX A: District Model Constitution
APPENDIX A: District Model Constitution January 2018 1.1 A District Association shall have a Constitution or By-Law which includes, but is not limited to, the following: a) The name of the District Association
More informationBylaws 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 informationBASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS
Revised and adopted September 14, 2009 BASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS SECTION I Article 1 Name The name of this organization is the BASTROP YOUTH SOCCER ORGANIZATION, a Texas
More informationCoastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS
Coastal United Soccer Association P. O. Box 3373 New Bern, NC 28564-3373 CONSTITUTION AND BY-LAWS Article I Name The name of the association organization shall be Coastal United Soccer Association (CUSA)
More informationMINUTES 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 informationWINNIPEG YOUTH SOCCER ASSOCIATION BY-LAWS
WINNIPEG YOUTH SOCCER ASSOCIATION ARTICLE 1: OFFICERS AND DUTIES BY-LAWS 1.1 Past President The Past President shall be the preceding duly elected President, who shall chair the Nominating Committee and
More informationBy Laws of ARMSTRONG COOPER YOUTH BASEBALL ASSOCIATION (ACYBA) Revised 7 December 2015
By Laws of ARMSTRONG COOPER YOUTH BASEBALL ASSOCIATION (ACYBA) Revised 7 December 2015 Section 1 - Corporate Name, Seal and Registered Office The name of the Minnesota Non-Profit Corporation is Armstrong
More informationThe name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL).
ARTICLE l: Name The name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL). ARTICLE ll: Purpose The purpose of the CPYSL shall be to promote and foster
More informationCALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018
CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation
More informationBy-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 informationMonroe United Recreational Soccer League By-Laws
Monroe United Recreational Soccer League By-Laws Revised 1/18/2016 Article I - Organization & Purpose 1. Name - The League shall be known as the Monroe United Recreation Soccer League (MURSL), herein referred
More informationBY-LAWS. Section 3 Voting at Annual and Special Membership Meetings
White Bear Soccer Club P.O. Box 10832 White Bear Lake, MN 55110 BY-LAWS ARTICLE I Objectives The White Bear Soccer Club s goal is to be the best community-based soccer club in Minnesota. We will evaluate
More informationWilloughby Soccer Club By-Laws
I. Willoughby Soccer Club Mission Statement Willoughby Soccer Club By-Laws The Willoughby Soccer Club is dedicated to promoting and developing the sport of soccer for boys and girls ages 2 to 15 in Willoughby
More informationELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS
ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS CHAPTER 10 ORGANIZATION BYLAW 1010 Name/Structure This organization shall be known as the Elizabethtown Youth Soccer Association, Incorporated. (Thereafter
More informationArticle I. Article II
BYLAWS OF THE CHARGERS SOCCER CLUB Article I The name of this organization shall be the Chargers Soccer Cub, Inc. and that name shall be abbreviated as CSC. This organization: has been formed from the
More informationSECTION 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 informationArlington Soccer Association. Constitution and By-Laws
Arlington Soccer Association Constitution and By-Laws Approved May 2017 1 Arlington Soccer Association Constitution & By-Laws Article I: Name The name of this organization shall be the Arlington Soccer
More informationPOLICY MANUAL CONNECTICUT STATE REFEREE PROGRAM
POLICY MANUAL CONNECTICUT STATE REFEREE PROGRAM Approved at SRC Meeting December 4, 2003. Revised 1/22/2013 TABLE OF CONTENTS PART I GENERAL POLICIES Policy 101. STATE REFEREE PROGRAM... 1 Policy 102.
More informationBYLAWS 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 informationConnecticut Junior Soccer Association Board of Directors Meeting September 11, 2017
Connecticut Junior Soccer Association Board of Directors Meeting September 11, 2017 Board of Directors in attendance: Mary Kay Brophy, Dave Brouillette, Maggie Girard, Bob Goldman, Brian Grindrod, Tom
More informationFYSA 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 informationSanford Springvale Soccer Association. Constitution 2. By-Laws. Revised January Table of Contents
Table of Contents Sanford Springvale Soccer Association Constitution & By-Laws Revised January 2016 Constitution 2 Name and Location.. 2 Purpose.. 2 Membership.3 Meetings.4 Officers 5 Duties of Officers
More informationThis 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