USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 18, 2013

Size: px
Start display at page:

Download "USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 18, 2013"

Transcription

1 USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY January 18, 2013 A meeting of the Board of Directors ( Board ) of USA Water Polo, Inc. ( USAWP ) was held on January 18, 2013 at 2:30 pm PST at the Crown Plaza Hotel, Los Angeles International Airport, California. The meeting was held in conjunction with the USA Water Polo General Assembly held on January 18 th to 20 th, Board of Director Members in attendance at the Board Meeting included: Mike Graff Ryan Bailey incoming Athlete Representative RoAnn Costin (by phone) Richard Esterkin Jeremy Laster Ellen Estes Lee Sandy Nitta Ed Reynolds Vicky Rogers Bill Smith Bob Sternfels Also in attendance at the closed Board session was: Chris Ramsey CEO of USA Water Polo Jim Callahan USAWP Director of Finance Claudia Dodson USAWP Director of Club and Member Services Adam Krikorian USAWP Woman s Senior National Team Head Coach Rick McKee Team Leader, USAWP Men s Senior National Team Stephanie London Krogius USAWP Director of Advancement Dale Neuburger FINA Vice President Jennifer Rottenberg USAWP Chief Marketing Officer On Friday morning at 9:00am PST, before the Board meeting, several members of the USAWP Board made a site visit to the Marine Corps Air Station in Tustin, California to inspect the location of the proposed USAWP National Training Center and to hear presentations from two architect candidates (LPA and Ewing Cole). 1 P age

2 Later that afternoon at 2;30 PM PST in Los Angeles, Mike Graff opened the Board meeting at the Crowne Plaza in Los Angeles by welcoming the Board and staff members present and described the agenda of events over the next two days. The first item on the agenda was the review and approval of the minutes of the meeting of the Board of Directors held on October 16, As there were no changes to the minutes as presented, a motion was duly made by Ed Reynolds and seconded by Ellen Estes Lee, and it was unanimously RESOLVED, that the Minutes of the Meetings of the Board of Directors (the Board ) held on October 16, 2012 in the form presented at this Meeting, be, and hereby are, Next Jim Callahan, Director of Finance reviewed 2012 preliminary financial results and the proposed 2013 budget. Mr. Callahan went through the financials line by line, describing each revenue/expense line item and the rational for the 2013 expectations. He detailed the cost for all 2013 National Team trips and ODP costs. Mr. Graff led a discussion on USAWP s financial support for our National Teams over and above the monies contributed by the United States Olympic Committee and then talked about funding for our National Team pipeline teams. After an active discussion among the Board members on the 2013 USAWP Budget, a motion was duly made by Bill Smith and seconded by Richard Esterkin, and it was unanimously RESOLVED, that the 2013 USAWP Budget in the form presented at this Meeting be Adam Krikorian next gave an update on the Woman s Senior National Team. He first described the current roster, detailing which athletes were retiring and who is expected to return to the National Team. Mr. Krikorian presented the 2013 schedule and training plan, which detailed how the team s training changed over the year as they prepared for the team s competitions starting in the early summer, and culminating at the FINA World Championships in late July in Barcelona, Spain. Rick McKee then gave an update on the Men s Senior National Team. He first focused on the upcoming World Championship qualifying tournament in Calgary, Canada at the end of January. This team will be led by interim Head Coach Jovan Vavic from the University of Southern California. Mr. McKee then described the path for qualifying for the 2016 Olympics in Rio de Janerio, Brazil. He concluded by summarizing the 2013 calendar of scheduled tournaments. During this session, Ryan Bailey, incoming Athlete Representative to the Board, brought up several issues including the number of athletes on the Board and provided the Board with his thoughts as to how the Board could improve athlete communication with the Board and USAWP staff. Ellen Estes Lee presented the results of a proprietary survey of National Team Athletes, which included comments on what worked well and what did not work well over the last quad. The next discussion item was proposed amendments to USA Water Polo s By-Laws. The proposed amendments, which are reflected on the redline version of the Bylaws attached to these minutes, dealt with two issues: (a) better coordinating USAWP s calendar for the election of Athlete Directors with the calendar for the election of Athletes to the U.S. Olympic 2 P age

3 Committee s Athletes Advisory Council and (b) altering the Director term limits provisions of the Bylaws in response to the discussion among the Board members and the Zone Representatives at the 2012 Assembly. 1 A motion to approve the proposed changes to the Bylaws was duly made by Bob Sternfels and seconded by Ed Reynolds, and it was unanimously RESOLVED, that the amendments to the USAWP By Laws as shown on the redline version of the Bylaws attached hereto as Exhibit A be approved by the Board and to the extent that approval of those amendments by the Zone Representatives at the Assembly is required, that the Board recommend to the Zone Representatives that they approve those amendments. The next discussion item was proposed amendments to USA Water Polo s Zone Policies and Procedures. The proposed amendments, which are reflected on the redline version of the Zone Policies and Procedures attached to these minutes dealt with two issues: (a) amending the Zone Policies and Procedures to restrict voting on Zone Boards to members 18 years of age, or older and (b) altering the time limits for the conduct of elections for Zone Boards. A motion was duly made by Bill Smith and seconded by Bob Sternfels and it was unanimously RESOLVED, that the changes to the USA Water Polo Zone Policies and Procedures to add in Article V Zone Board, Section 5 Election of Zone Board Members, a paragraph on Voting Members in the from presented at this Meeting (attached as Exhibit B) hereby are Dale Neuburger, FINA Vice President next described his role at FINA and how he operates with the NGBs for which he is responsible. During his presentation, he highlighted important elections that are coming up at FINA. He further elaborated on how FINA can best interact with USAWP. Claudia Dodson then made a presentation on Safe Sport Mandates that the USOC was implementing across all NGBs. The elements included guidelines stipulating prohibited conduct, criminal background checks, education & training and reporting. A sport development report prepared by Claudia Dodson and Christy Medigovich was also given to the Board. This report included a summary of events in 2012 and information on membership growth initiatives. Chris Ramsey then gave a brief Operational Report. This was followed by a report from Mr. Ramsey, Mike Graff and Ed Reynolds on the progress of the developments for the proposed National Training Center in Orange County. Mr. Graff commented on the impressive presentations given earlier in the day by the architectural firms during the on-site visit. Mr. Reynolds followed with his report on the stadium project. Mr. Ramsey then asked for support from the Board for USAWP to participate in the Orange County Sports Foundation and distributed a Memorandum of Understanding from Orange County Parks. After some discussion among the Board a motion was duly made by Mike Graff and seconded by RoAnn Costin and it was unanimously 1 Note: The attached redline of the Bylaws is not the version of the Bylaws that was included in the materials that were distributed to Board members in advance of the meeting. Due to a copying error in preparing those materials, an earlier version of the proposed Bylaw amendments was included in those materials. 3 Page

4 RESOLVED, that USAWP should participate in the Orange County Sports Foundation with Chris Ramsey acting as our representative to the Foundation. Mr. Graff discussed items on the agenda for the following day at the USAWP General Assembly and then the Board concluded the meeting in executive session. USAWP General Assembly (Saturday, January 19, 2013) The USA Water Polo General Assembly opened on Saturday, January 19 th at 8:00am PST at the Crowne Plaza Hotel in Los Angeles, California with Chris Ramsey welcoming all of the Assembly delegates. Jim Thompson, Founder and CEO of the Positive Coaching Alliance followed Mr. Ramsey by giving the keynote address. Mike Graff next gave the Chairman s Report. Mr. Ramsey next spoke to the Assembly giving a report on USAWP operations. Various other USAWP staff members also addressed the delegates at the General Assembly including: Jim Callahan finance Claudia Dodson events Christy Medigovich membership Stephanie London Krogius advancement Jen Rottenberg sponsors and marketing Greg Mescall social media Adam Krikorian Woman s Senior National Team Rick McKee Men s Senior National Team Kim Everist & James Lathrop the Olympic Development Program Jim Cullingham USAWP Referee Association John Abdou Coaches Association Following the staff presentations, the staff opened a dialogue with Assembly delegates, who asked questions and made statements on a variety of issues related to the presentations. Next the Assembly Delegates had a closed session with the USAWP Board. The first item on the agenda was ratifying the Nominating Committee s nomination of three Board members for re-election to new terms on the Board. The three Board members left the room and USAWP Secretary Bill Smith ran the meeting by reviewing the Board member s background and past experience with USAWP. A motion was duly made and seconded, and it was unanimously RESOLVED, that Mike Graff, Bob Sternfels and Vicky Rogers are elected as members of the USAWP Board of Directors for four year terms commencing on June 1, The next item on the agenda was for the Assembly to vote on the amendments to Article 7 of the By-Laws that had been approved by the Board of Directors the day before (see above). Richard Esterkin described the proposed changes to the Assembly delegates. After an active discussion, certain Assembly Delegates proposed that Article 21 of the By-Laws be amended to require that future By-Law amendments that are to be presented to the Assembly Delegates be circulated no later than 60 days prior to the commencement of the Assembly. Following the foregoing dicussion, by hand count vote of 33 delegates in favor and 7 opposed, it was 4 P age

5 RESOLVED, that the amendments to the USAWP By Laws as shown on the redline version of the Bylaws attached hereto as Exhibit A be approved; and that the By-Laws be further amended to provide in Article 21 that future By-Law amendments that are to be presented to the Assembly Delegates be circulated no later than 60 days prior to the commencement of the Assembly The General Assembly delegates and the Board then engaged in discussing a number of topics including ideas for growing membership, club recognition, zone compensation and the number of Athlete Directors on the current USAWP Board. Mr. Graff concluded the open discussion and thanked all the delegates for coming to the General Assembly and for their dedicated service to USA Water Polo. Respectfully submitted, William K. Smith Secretary USA Water Polo, Inc. 5 P age

USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 14, 2012

USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 14, 2012 USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY January 14, 2012 A meeting of the Board of Directors ( Board ) of USA Water Polo, Inc. ( USAWP ) was held on

More information

BOARD OF DIRECTORS MEETING VIA CONFERENCE MEETING MINUTES

BOARD OF DIRECTORS MEETING VIA CONFERENCE MEETING MINUTES BOARD OF DIRECTORS MEETING VIA CONFERENCE June 7, 2016 1:00 Mountain Time MEETING MINUTES 1. Call to Order President Lally Meeting Called to Order at 1:01 pm MDT. 2. Roll Call Kevin Neuendorf 2.1 Not present:

More information

USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia USA

USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia USA USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia 30064 USA Meeting Commenced: 6.45pm MINUTES Present: Kevin Roberts

More information

b. Slide 3 This slide represents the list of Parking Lot items identified in discussions.

b. Slide 3 This slide represents the list of Parking Lot items identified in discussions. New England District, Presidents and Directors Meeting May 3, 2014 Crowne Plaza, Nashua, NH Attendees: Brian Evans Mongeon, Secretary Maurice Rosales, VT President Tom Rogers, NH President Bob Larence,

More information

Board of Directors Meeting Minutes Saturday, September 20, 2014 / Hyatt Regency Jacksonville

Board of Directors Meeting Minutes Saturday, September 20, 2014 / Hyatt Regency Jacksonville Board of Directors Meeting Minutes Saturday, September 20, 2014 / Hyatt Regency Jacksonville CALL TO ORDER USA Swimming Board President, Jim Sheehan called this meeting to order at 3:10 p.m. with the following

More information

USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN

USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN Interim Board Members Cindy Bickman (Advisory Council Director) Lois Bingham (Independent Director), at 9:15am Kittia Carpenter

More information

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC AMENDED AND RESTATED BYLAWS OF USA SHOOTING, INC. Adopted Effective September 22 nd, 2018 BYLAWS ARTICLE I NAME The name of this Corporation is USA Shooting, Inc. (hereinafter, USA Shooting ). USA Shooting

More information

Board of Directors Meeting Minutes March 17, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest

Board of Directors Meeting Minutes March 17, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest Board of Directors Meeting Minutes March 17, 2014 A. Call to Order, Roll Call, Quorum Established, Conflict of Interest The meeting was called to order at 5:09 pm ET by Chairman Mike Babuin. Roll Call

More information

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES 1 ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES I. THE ASSOCIATIONS COMMITTEE The Associations Committee is an Administrative Committee of USA Track & Field established by Article 13

More information

USA Field Hockey Board of Directors Meeting in Palm Springs, CA

USA Field Hockey Board of Directors Meeting in Palm Springs, CA Present, November 29, 2014 Carrie Lingo (on phone) Tina Reinprecht arrived at 2:11pm Billie Ahluwalia Kathryn Carson Rene Zelkin Shawn Hindy arrived at 2:50pm Susan Nottingham Jim Johnson Mary Berdo (on

More information

BOARD OF DIRECTORS MEETING MINUTES BALTIMORE, MARYLAND MARCH 28, 2015

BOARD OF DIRECTORS MEETING MINUTES BALTIMORE, MARYLAND MARCH 28, 2015 BOARD OF DIRECTORS MEETING MINUTES BALTIMORE, MARYLAND MARCH 28, 2015 A. Call to Order, Introductory Remarks The USATT Board of Directors meeting in Baltimore, Maryland was called to order at 9:02 am ET

More information

USA VOLLEYBALL MINUTES OF THE MEETING of the BOARD OF DIRECTORS January 24, 2011 Orlando, FL

USA VOLLEYBALL MINUTES OF THE MEETING of the BOARD OF DIRECTORS January 24, 2011 Orlando, FL USA VOLLEYBALL MINUTES OF THE MEETING of the BOARD OF DIRECTORS January 24, 2011 Orlando, FL Presiding: Directors: Treasurer: Staff: Guests: Absent: Recorder: David Schreff, Chair William Barnum, Ken Cain,

More information

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION 1.1. NAME: The Youth Athletics Division (hereinafter the Division ) shall consist of the Youth Athletics

More information

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC. Adopted Effective March 12, 2016

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC. Adopted Effective March 12, 2016 AMENDED AND RESTATED BYLAWS OF USA SHOOTING, INC. Adopted Effective March 12, 2016 BYLAWS ARTICLE I. NAME The name of this Corporation is USA Shooting, Inc. (hereinafter, "USA Shooting"). USA Shooting

More information

BOOSTER CLUB BY-LAWS

BOOSTER CLUB BY-LAWS CHEROKEE HIGH SCHOOL BOOSTER CLUB BY-LAWS Principal: Todd Miller Athletic Director: Jeremy Adams These by-laws were amended on July 29, 2015, in collaboration with the Cherokee High School administration

More information

AIRPORT ATHLETIC BOOSTERS Bylaws September 2016

AIRPORT ATHLETIC BOOSTERS Bylaws September 2016 AIRPORT ATHLETIC BOOSTERS Bylaws September 2016 Declaration: The bylaws will go into effect after vote at the October 6, 2008 meeting. Article 1: Name The club shall be known as the Airport Athletic Boosters.

More information

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

APPENDIX I U.S. AQUATIC SPORTS

APPENDIX I U.S. AQUATIC SPORTS APPENDIX I U.S. AQUATIC SPORTS 1. United States Aquatic Sports, Inc. (USAS) is the member of the Federation Internationale de Natation Amateur (FINA) in the United States of America. 2. The function of

More information

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION Approved By Board of Trustees August 24, 1977 March 7, 1979 January 28, 1981 April 13, 1983 October 23, 1985 October 25, 1989 January

More information

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015 AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY Last Revised: August 22, 2015 1 of 31 Table of Contents ARTICLE I INTRODUCTORY... 3 ARTICLE II PURPOSES

More information

Ohio Water Polo Referees Association Policies and Procedures

Ohio Water Polo Referees Association Policies and Procedures Ohio Water Polo Referees Association Policies and Procedures This document was approved unanimously at the Ohio Water Polo Referees Association Emergency Board of Directors Meeting on June 20 th, 2017.

More information

CIF Los Angeles City Section Board Officers I) II) III)

CIF Los Angeles City Section Board Officers I) II) III) CIF Los Angeles City Section Board Officers President Neil LaSala, Belmont High School President-Elect Vacant Past-President Ed Johnson, Retired Secretary John Aguirre, Commissioner of Athletics I EXECUTIVE

More information

CONSTITUTION OF BLACK SHEEP RUGBY FOOTBALL CLUB

CONSTITUTION OF BLACK SHEEP RUGBY FOOTBALL CLUB CONSTITUTION OF BLACK SHEEP RUGBY FOOTBALL CLUB Prepared September 21, 2005 ARTICLE I NAME Section 1 The Club is and shall be called the Black Sheep Rugby Football Club. ARTICLE II PURPOSE Section 1 The

More information

USA TAEKWONDO (USAT) MEETING OF THE USAT BOARD OF DIRECTORS November 11-12, 2010

USA TAEKWONDO (USAT) MEETING OF THE USAT BOARD OF DIRECTORS November 11-12, 2010 USA TAEKWONDO (USAT) MEETING OF THE USAT BOARD OF DIRECTORS November 11-12, 2010 Board Members Present: Kevin Padilla Jason Han Brad Lunn Mark Biviano Mark Williams (via telephone on Nov. 11) Ron Getto

More information

USA VOLLEYBALL BOARD OF DIRECTORS SPECIAL MEETING MINUTES February 18, 2016 Meeting held telephonically

USA VOLLEYBALL BOARD OF DIRECTORS SPECIAL MEETING MINUTES February 18, 2016 Meeting held telephonically I. CALL TO ORDER/INTRODUCTIONS Lori Okimura A. Roll Call and Declaration of Quorum Kerry Klostermann Present: B. Barnum, K. Cain, J. Conover, A. Dombkowski, K. Fasbender, G. Gardner, T. Haneef-Park, J.

More information

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. 2. ARTICLE 2: SEAL OF THE ASSOCIATION

More information

That the Agenda of the Board of Director s meeting, March 1st be approved

That the Agenda of the Board of Director s meeting, March 1st be approved ROWING CANADA AVIRON BOARD OF DIRECTORS MEETING March 1-2, 2013 *Hilton London 300 King Street N6B 1S2 Phone: 519.439.1661 Fax: 519.438.5386 www.hiltonlondon.com www.rowingcanada.org MEETING MINUTES In

More information

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

More information

USAW BOD MEETING Colorado Springs, CO February 12-14, 2016

USAW BOD MEETING Colorado Springs, CO February 12-14, 2016 USAW BOD MEETING Colorado Springs, CO February 12-14, 2016 Friday, 2/12/16 PRESENT: CJ Stockel (Chair), Colin Burns, Daniel Foerster, Emmy Vargas (AAC Rep), Ursula Papandrea, Paula Aranda, Terry Grow,

More information

USATT Board of Directors Teleconference Minutes. February 17, A. Call to Order, Roll Call, Statement of Conflict of Interest, Quorum Determined

USATT Board of Directors Teleconference Minutes. February 17, A. Call to Order, Roll Call, Statement of Conflict of Interest, Quorum Determined USATT Board of Directors Teleconference Minutes February 17, 2014 A. Call to Order, Roll Call, Statement of Conflict of Interest, Quorum Determined The meeting was called to order at 5:07 pm ET by Chairman

More information

Statutes & Bylaws. United States Parkour Federation

Statutes & Bylaws. United States Parkour Federation Statutes & Bylaws United States Parkour Federation Volume 1, No.#1 November 2014 Statutes & By-laws of the United States Parkour Federation Table of Contents Article Page Number Mission Statement 3 1 Name

More information

Torrington Police Amateur Boxing Club - Constitution

Torrington Police Amateur Boxing Club - Constitution 1. Name of Club Torrington Police Amateur Boxing Club - Constitution The club will be called Torrington Police Amateur Boxing Club and will be affiliated to the Amateur Boxing Association of England Limited

More information

PART II - BYLAWS OF USA DIVING. Subpart A - Structure, Organization, and Operation

PART II - BYLAWS OF USA DIVING. Subpart A - Structure, Organization, and Operation PART II - BYLAWS OF USA DIVING Subpart A - Structure, Organization, and Operation Article 39 - National Governing Body Status 239.1 National Governing Body. USA Diving, Inc. (the Corporation ) is the national

More information

USA ARCHERY CLUB TERMS AND CONDITIONS

USA ARCHERY CLUB TERMS AND CONDITIONS USA ARCHERY CLUB TERMS AND CONDITIONS By applying for USA Archery Club membership, you are agreeing to abide by the terms and conditions set forth within this CLUB AGREEMENT ("Agreement") by and between

More information

the USA Archery Club Agreement

the USA Archery Club Agreement USA Archery Club Membership Form Club Name: Street Address: City: State: Zip Code: Phone: ( ) Email: Club Website: Club Administrator Name: Date of Birth / / (Administrator Responsibilities: Signing Club

More information

yo yo yo 86 87

yo yo yo 86 87 New England District, Presidents and Directors Meeting Friday June 27, 2014 Crowne Plaza, Nashua, NH Attendees: Cheri Bonawitz Director Chris Washburn ME President Tom Regan CT President Bob Larence RI

More information

ARTICLE TWO NAME, OBJECTIVES and GEOGRAPHIC LOCATION

ARTICLE TWO NAME, OBJECTIVES and GEOGRAPHIC LOCATION ARTICLE ONE PREAMBLE 1.1 Description of the Organization - The Alamo Area Aquatics Association, Inc., a Texas non-profit corporation, is a member organization of United States Swimming, and is referred

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

The Alamo Area Aquatic Association. Organizational By-Laws

The Alamo Area Aquatic Association. Organizational By-Laws The Alamo Area Aquatic Association Organizational By-Laws Adopted 21 July 2015 1 ARTICLE ONE PREAMBLE 1.1 Description of the Organization - The Alamo Area Aquatic Association, Inc., a Texas non-profit

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

BYLAWS UNITED STATES SKATEBOARDING FEDERATION, INC. D/B/A USA SKATEBOARDING (USAS)

BYLAWS UNITED STATES SKATEBOARDING FEDERATION, INC. D/B/A USA SKATEBOARDING (USAS) January 4, 2018 BYLAWS OF UNITED STATES SKATEBOARDING FEDERATION, INC. D/B/A USA SKATEBOARDING (USAS) SECTION 1. NAME AND STATUS Section 1.1. Name. The name of the corporation shall be UNITED STATES SKATEBOARDING

More information

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Article 2 Hockey North Bylaws Bylaw 1 - Membership 1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Members:

More information

Cal South BOD Meeting Minutes Page 1

Cal 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 information

WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, Embassy Suites Hotel Denver International Airport Denver, Colorado.

WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, Embassy Suites Hotel Denver International Airport Denver, Colorado. WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, 2011 Embassy Suites Hotel Denver International Airport Denver, Colorado Salon I WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, 2011

More information

Churchville- Chili Lacrosse Club, Inc. Mission Statement and By-laws

Churchville- Chili Lacrosse Club, Inc. Mission Statement and By-laws Churchville- Chili Lacrosse Club, Inc. Mission Statement and By-laws Adopted June 2014 Churchville-Chili Lacrosse Club, Inc. Mission Statement The primary mission of the Churchville-Chili Lacrosse Club,

More information

The name of this association shall be Minnesota Curling Association, Inc. and hereinafter sometimes referred to as the MCA.

The name of this association shall be Minnesota Curling Association, Inc. and hereinafter sometimes referred to as the MCA. ADOPTION ASSOCIATION BYLAWS The following Bylaws were adopted by the MCA Board of Directors and the MCA Member Clubs on April 21, 2018, with the express intention that these Bylaws shall become effective

More information

MINUTES OF THE ANNUAL GENERAL MEETING OF THE INDIANA SOCCER ASSOCIATION, INC.

MINUTES OF THE ANNUAL GENERAL MEETING OF THE INDIANA SOCCER ASSOCIATION, INC. MINUTES OF THE 2016-17 ANNUAL GENERAL MEETING OF THE INDIANA SOCCER ASSOCIATION, INC. Held: March 3 rd, 2018 Carmel Renaissance North Hotel, 11925 North Meridian St (US 31 N) Carmel, Indiana 46033 CALL

More information

6. Treasurer s Report Steve Freitas/ Donna Kane Treasurer review the Dashboard monthly report.

6. Treasurer s Report Steve Freitas/ Donna Kane Treasurer review the Dashboard monthly report. US Sailing Board of Directors Meeting Minutes April 23, 2018 Conference Call Conference Call to order: 7:30pm EST In attendance: Guests: Board: President Bruce Burton, VP Cory Sertl,, Treas. Steve Freitas

More information

1.1 The purpose of these bylaws is to provide guidelines for the operation and conduct of the Niagara-on-the-Lake Tennis Club.

1.1 The purpose of these bylaws is to provide guidelines for the operation and conduct of the Niagara-on-the-Lake Tennis Club. TABLE OF CONTENTS Article 1 Bylaws Article 2 Name and Location Article 3 Purpose Article 4 Affiliation Article 5 Membership Article 6 Disciplinary Action Article 7 Fiscal Year Article 8 Fees Article 9

More information

Statutes. Rules of Governance & Operation. International Cheer Union

Statutes. Rules of Governance & Operation. International Cheer Union Statutes & Rules of Governance & Operation International Cheer Union ARTICLE 1 DEFINITIONS The following definitions apply for purposes of these Statutes. 1.1 Athlete means an athlete who is eligible under

More information

CIF Los Angeles City Section Board Officers I) II) III) IV)

CIF Los Angeles City Section Board Officers I) II) III) IV) CIF Los Angeles City Section Board Officers President Neil LaSala, Belmont High School President-Elect Neezer McNab, Taft High School Past-President Ed Johnson, Retired Secretary John Aguirre, Commissioner

More information

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD DATE: Thursday, February 11, 2016 TIME: LOCATION: 10:00 a.m. Board Room 250 S. Orange Avenue, Suite 200 Orlando,

More information

Northern California Golf Association Board of Directors Minutes September 20, 2007 Pebble Beach, Calif

Northern California Golf Association Board of Directors Minutes September 20, 2007 Pebble Beach, Calif Northern California Golf Association Board of Directors Minutes September 20, 2007 Pebble Beach, Calif. 93953 Attending: Dean Bartee, Ted Budach, Lou Carpine, Chris Clark, Bill Downs, David Englert, John

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

Rowing Canada Aviron BOARD OF DIRECTORS MEETING January 23 24, 2015

Rowing Canada Aviron BOARD OF DIRECTORS MEETING January 23 24, 2015 www.rowingcanada.org Attendance: Michael Walker, President Brian Lamb, Director (Treasurer) Debbie Sage, Director Joel Finlay, Director Jon Beare, Athlete Director Matteo Cendamo, Provincial Director Rick

More information

Others in attendance; Albert Woods OBE (President), Denise Barrett-Baxendale MBE (Vice Chair), David Joy (CEO).

Others in attendance; Albert Woods OBE (President), Denise Barrett-Baxendale MBE (Vice Chair), David Joy (CEO). MINUTES OF THE 36TH BRITISH CANOEING ANNUAL GENERAL MEETING, ON SATURDAY 2ND APRIL 2016 AT 2PM AT THE BRITISH OLYMPIC ASSOCIATION, 60 CHARLOTTE STREET, LONDON, W1T 2NU In attendance Voting Members; Roland

More information

ILLINOIS USAW LWC BYLAWS

ILLINOIS USAW LWC BYLAWS ILLINOIS USAW LWC BYLAWS ARTICLE I - NAME Section 1 Name The name of this organization will be known as the Illinois USAW LWC. Hereafter, the organization will be referred to as the LWC. Section 2 Affiliation

More information

TUALATIN HILLS WATER POLO CLUB, INC. (THWPC) BYLAWS

TUALATIN HILLS WATER POLO CLUB, INC. (THWPC) BYLAWS TUALATIN HILLS WATER POLO CLUB, INC. (THWPC) BYLAWS ARTICLE I. NAME The Organization shall be known as the Tualatin Hills Water Polo Club, Inc. Herein shall be noted as THWPC. ARTICLE II PURPOSE The purpose

More information

BYLAWS OF THE UNITED STATES SAILING ASSOCIATION, INC.

BYLAWS OF THE UNITED STATES SAILING ASSOCIATION, INC. BYLAWS OF THE UNITED STATES SAILING ASSOCIATION, INC. As amended through August 8, 2017 PART I GENERAL PROVISIONS Bylaw 101 Name Bylaw 102 Purpose and Objectives Bylaw 103 Tax Exempt Status Bylaw 104 Parliamentary

More information

SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY:

SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY: SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY: LAURIE KITZUL PRESIDENT FEBRUARY 2011 TABLE OF CONTENTS B1 CONSTITUTION DEFINITION 1 GENERAL 1 B2 MEMBERSHIP 1 FEES 1 MEMBERSHIP CARDS 1 B3

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

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

USA Dance, Inc. Bylaws

USA Dance, Inc. Bylaws USA Dance, Inc. Bylaws June 12, 2018 Version 2018C Contact: USA Dance Central Office P.O. Box 152988 Cape Coral, FL 33915-2988 Phone: (800) 447-9047 Central-Office@USADance.org TABLE OF CONTENTS ARTICLE

More information

O.N.A.K.A.I. Official National Amateur Karate Association of Ireland

O.N.A.K.A.I. Official National Amateur Karate Association of Ireland O.N.A.K.A.I. Official National Amateur Karate Association of Ireland CONSTITUTION Amended, Re-Categorised and Adopted January 29 th 2012 Amended and Adopted January 4 th 2015 O.N.A.K.A.I. CONSTITUTION

More information

Board of Directors Grand Rapids Meeting Minutes June 29-30, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest Statements

Board of Directors Grand Rapids Meeting Minutes June 29-30, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest Statements Board of Directors Grand Rapids Meeting Minutes June 29-30, 2014 A. Call to Order, Roll Call, Quorum Established, Conflict of Interest Statements The Grand Rapids meeting was called to order at 8:20 am

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

BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014

BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014 BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014 ARTICLE I: Name and Address SECTION 1: Name. The name of the Corporation shall be the Texas Rugby Referees Association, hereinafter

More information

Current Bylaws of the. Montana Taekwondo Association

Current Bylaws of the. Montana Taekwondo Association Current Bylaws of the Montana Taekwondo Association 2018 Table of Contents ARTICLE 1 The Corporation...4 Section 1 Purpose of the Corporation:... 4 Section 2 Name of the Corporation:... 4 Section 3 Legal

More information

SECTION II: TRAMPOLINE & TUMBLING OPERATING CODE

SECTION II: TRAMPOLINE & TUMBLING OPERATING CODE SECTION II: TRAMPOLINE & TUMBLING OPERATING CODE I. ORGANIZATION STRUCTURE USA GYMNASTICS BOARD OF DIRECTORS USA GYMNASTICS PRESIDENT TRAMPOLINE & TUMBLING PROGRAM STAFF TRAMPOLINE & TUMBLING PROGRAM COMMITTEE

More information

Bylaws of St. Francis Soccer Club

Bylaws of St. Francis Soccer Club Bylaws of St. Francis Soccer Club ARTICLE 1 NAME This organization shall be known as the St. Francis Soccer Club, Inc. (hereinafter THE CLUB") and shall be affiliated with the Indiana Soccer Association,

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

Dated 1 st March 2016

Dated 1 st March 2016 DUTIES OF ELECTED or APPOINTED OFFICERS AND COMMITTEES of the ARMADALE BOWLS CLUB @ SOUTH CAULFIELD ARMADALE BOWLS CLUB INC. Dated 1 st March 2016 (to be read in conjunction with the Constitution and Rules

More information

Board of Directors Candidate Information

Board of Directors Candidate Information Board of Directors Candidate Information For the purpose of answering questions regarding responsibilities and roles expected of the U.S. Bobsled & Skeleton Federation Board of Directors for interested

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME The name of this organization is Midway Booster Club, Inc. Definitions: ARTICLE II: DEFINITIONS Midway Booster Club, Inc. hereinafter at times referred

More information

Regular Meeting of the Council Thursday, October 23, :00 a.m.

Regular Meeting of the Council Thursday, October 23, :00 a.m. Regular Meeting of the Council Thursday, October 23, 2014 9:00 a.m. The Grand 4101 East Willow Long Beach, California Agenda 1. OPENING BUSINESS DISPOSITION ITEM A. Call to order by Reggie Thompkins, President

More information

BYLAWS USA BADMINTON, INC

BYLAWS USA BADMINTON, INC BYLAWS OF USA BADMINTON, INC SECTION 1. NAME AND STATUS Section 1.1. Name. The name of the corporation shall be USA Badminton, Inc. (referred to in these Bylaws as USAB ). USAB may establish such acronyms

More information

BYLAWS OF THE UNITED STATES OLYMPIC COMMITTEE. Effective as of March 8, 2013

BYLAWS OF THE UNITED STATES OLYMPIC COMMITTEE. Effective as of March 8, 2013 BYLAWS OF THE UNITED STATES OLYMPIC COMMITTEE Effective as of March 8, 2013 1 SECTION 1 NAME, OFFICES, AND DEFINITIONS Section 1.1 The Corporation. The name of this organization, incorporated by an Act

More information

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws

Huntington Beach High School Aquatics Booster Club, Inc. By-Laws Huntington Beach High School Aquatics Booster Club, Inc. By-Laws PREAMBLE The Huntington Beach High School Aquatics Booster Club, Inc., hereafter known as HBHSABC is a nonprofit public benefit corporation,

More information

BC School Sports. Meeting Package 1. Annual General Meeting. Whistler, British Columbia. Kelowna, British Columbia. December 2018

BC School Sports. Meeting Package 1. Annual General Meeting. Whistler, British Columbia. Kelowna, British Columbia. December 2018 April 26 th - 27 th, 2019 BC School Sports Whistler, British Columbia Annual General Meeting Kelowna, British Columbia Meeting Package 1 December 2018 The Cove Lakeside Resort Kelowna, BC Hotel Information

More information

Minutes from CSCA Annual Meeting November 3, 2018 Meriden Public Library. I. Call to Order (Meriden Public Library) 2:30 PM Mr Derek Mansfield

Minutes from CSCA Annual Meeting November 3, 2018 Meriden Public Library. I. Call to Order (Meriden Public Library) 2:30 PM Mr Derek Mansfield Minutes from CSCA Annual Meeting November 3, 2018 Meriden Public Library I. Call to Order (Meriden Public Library) 2:30 PM Mr Derek Mansfield 1. Notice of Meeting (Mr Derek Mansfield, Vice President and

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

BSA COMPETITIVE SOCCER CLUB Version

BSA COMPETITIVE SOCCER CLUB Version BSA COMPETITIVE SOCCER CLUB Version 2.1.17 Code of Regulations and Bylaws ARTICLE I- OFFICE AND STRUCTURE SECTION 1- NAME: The name of this organization is the BSA COMPETITIVE SOCCER CLUB (BCSC) and is

More information

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. Pursuant to Section 38-33.3-209.5 of the Colorado Common Interest Ownership Act ("CCIOA"), Highlands Ranch Community

More information

BY-LAWS OF THE EASTERN ZONE OF USA SWIMMING. ARTICLE I NAME, PURPOSE, TERRITORY and OFFICERS/APPOINTEES

BY-LAWS OF THE EASTERN ZONE OF USA SWIMMING. ARTICLE I NAME, PURPOSE, TERRITORY and OFFICERS/APPOINTEES BY-LAWS OF THE EASTERN ZONE OF USA SWIMMING ARTICLE I NAME, PURPOSE, TERRITORY and OFFICERS/APPOINTEES I 1 Name: The name of this organization shall be the Eastern Zone (hereinafter referred to as Zone)

More information

C. The Tri-State Alpine Ski Racing Association, Inc. shall have no corporate seals unless required by the laws of the State of Massachusetts.

C. The Tri-State Alpine Ski Racing Association, Inc. shall have no corporate seals unless required by the laws of the State of Massachusetts. BY-LAWS Revised October 26, 2016 TRI-STATE ALPINE RACING ASSOCIATION, INC. Article I Corporation Name, Non-Profit Status, and Corporate Seal A. The name of this organization shall be the Tri-State Alpine

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

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

The Southern California Association of USA Track & Field Revised Bylaws as of October, 2014

The Southern California Association of USA Track & Field Revised Bylaws as of October, 2014 The Southern California Association of USA Track & Field Revised Bylaws as of October, 2014 ARTICLE 1 - NAME The name of this organization shall be Southern California Association of USA Track & Field,

More information

VYS Board Meeting August 7, 2014

VYS Board Meeting August 7, 2014 VYS Board Meeting August 7, 2014 Board Members Present: Mike Allen, Brian Ebert, Bob Amani, Ryan Phair, Melissa Taylormoore, Aravind Jag Jagannathan, Jamie Wilson, Pat McCloskey, Scott Holec, Peter Wacht

More information

INTERMOUNTAIN DIVISION UNITED STATES SKI AND SNOWBOARD ASSOCIATION, INC. BY-LAWS

INTERMOUNTAIN DIVISION UNITED STATES SKI AND SNOWBOARD ASSOCIATION, INC. BY-LAWS INTERMOUNTAIN DIVISION 151130 final UNITED STATES SKI AND SNOWBOARD ASSOCIATION, INC. BY-LAWS Article I Name, Non-Profit Status, and Corporate Seal A. Name. The name of this organization is Intermountain

More information

Minutes of O.S.C.A. Board Meeting Hill n Dale February 6, 2016

Minutes of O.S.C.A. Board Meeting Hill n Dale February 6, 2016 Minutes of O.S.C.A. Board Meeting Hill n Dale February 6, 2016 I. Call to Order The meeting was called to order at 3:45 p.m. by Louis Visco. Present were Board members Louis Visco, Rusty Able, Nancy Manougian,

More information

Guide to Organizing a JOI District

Guide to Organizing a JOI District Guide to Organizing a JOI District Junior Optimist International Table of Contents WHAT IS A JOI DISTRICT?... 3 HOW A JOI DISTRICT FUNCTIONS... 4 PROCEDURES TO FOLLOW IN ORGANIZING A JOI DISTRICT... 6

More information

USSA BOARD OF DIRECTORS MEETING MINUTES

USSA BOARD OF DIRECTORS MEETING MINUTES USSA BOARD OF DIRECTORS MEETING MINUTES The Yarrow Resort Hotel & Conference Center, Park City, UT Saturday, September 15, 2001, 10:00 a.m. 3:00 p.m. USSA BOARD OF DIRECTORS ATTENDANCE Chairman: Jim McCarthy,

More information

United States Naginata Federation ByLaws

United States Naginata Federation ByLaws United States Naginata Federation ByLaws 1. Name and Offices 1.1. The name of this organization shall be the UNITED STATES NAGINATA FEDERATION, INC. (USNF). 1.2. The principle office of the Corporation

More information

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS Article I Name The name of the organization shall be the Holy Spirit Athletic Association, hereafter referred to as Booster Club. Member in Good Standing refers

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING SEPTEMBER 26, 2017 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA

More information

MINUTES UNITED STATES SOCCER FEDERATION, INC. BOARD OF DIRECTORS MEETING NOVEMBER 20, 1999 BOSTON, MASSACHUSETTS 8:30 AM EASTERN TIME

MINUTES UNITED STATES SOCCER FEDERATION, INC. BOARD OF DIRECTORS MEETING NOVEMBER 20, 1999 BOSTON, MASSACHUSETTS 8:30 AM EASTERN TIME MINUTES UNITED STATES SOCCER FEDERATION, INC. BOARD OF DIRECTORS MEETING NOVEMBER 20, 1999 BOSTON, MASSACHUSETTS 8:30 AM EASTERN TIME PRESENT: VIA PHONE: APOLOGIES: IN ATTENDANCE: Dr. S. Robert Contiguglia,

More information

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. April 28, 2016 Board of Directors Meeting. Minutes

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. April 28, 2016 Board of Directors Meeting. Minutes SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION April 28, 2016 Board of Directors Meeting Minutes I. Call to Order/Roll Call Sandy Chevalier called the South Suburban Special Recreation Association s Board

More information