The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:
|
|
- Robyn Reynolds
- 5 years ago
- Views:
Transcription
1 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. The following members were present and constituted a quorum: Fred Bieber, Steve Ballentine, Barry Bynum, Mike Branham Joey Mouton, Madelyn Carter, Danny Plummer, Cathy Gaskins Ralph Arrington, Mary Bynum, Bob Brantley, Michael Cook Terry Gordon Board members not in attendance but excused: Roban Benich Guest: Nancy Shultz, Employee of SCYSA Steve made a motion to approve the January 21 Board of Directors meeting minutes. Joey seconded the motion. A copy of the final minutes will be posted on the website. Michael made a motion to approve the March 19 Board of Directors teleconference meeting minutes. Steve seconded the motion. A copy of the final teleconference minutes will be posted on the website. COMMUNICATIONS: Fred Pepsi sponsorship has been finalized and will allow us to retain our Gatorade sponsorship. Discussion regarding responses to the April Heinrich Nike coaching scholarship. Discussion regarding total number of registered players to date. The transfer of the SCYSA website to a new web server has been accomplished. Risk Management: 3 clubs were not in compliance as of last Board meeting. The only club still not in compliance is MARS. Tournament risk management policy is in effect for upcoming State Cups. Discipline and Appeals: potential referee abuse case. Supporting documentation is to be received soon. New discipline and appeals procedure has been received from USSF. New Tournament and Travel Policy distributed. Recommended that committee be established to discuss and approve to submit to Board.
2 International Travel Policy has changed significantly. Rules regarding Hosting Tournament with International Teams has changed. Workshop format changes will apply to 2001 Workshop. Barry moved that Discipline and Appeals Guidelines be amended as previously drafted by Steve. Joey seconded the motion. CUPS AND GAMES REPORT: Barry Discussion regarding upcoming State Cups. Challenge Cup (64 teams), Classic Cup (49 teams), American Cup not yet known. Effect of new Travel and Tournament Policy. He has been sending new guidelines and format when inquiry is made regarding hosting a tournament. Concerns regarding multiple tournaments on same weekend and change of weekends by club hosting a major tournament. New application to be used for clubs to apply to host tournaments to be discussed at next Board meeting. Discussion regarding changes to State Cup format and specific concerns from Piedmont District. Discussion regarding changes in State Cup rules as voted on and approved in the Board s January meeting. Steve moved to approve changes in State Cup rules as voted on and approved in our January meeting effective for seasonal year with the additional modifications that any protest of the game match must be filed with SCYSA Tournament officials within 30 minutes of end of game match and a forfeit will apply to round robin and /or bracket play. Danny seconded the motion. The motion carried with a vote of 9 for, 4 opposed. Mike made a motion to go into Executive session to discuss matters of a sensitive nature. Steve seconded the motion. Steve moved to resume regular Board meeting. Mike seconded the motion. Steve moved to go out of order to cover Coastal Commissioner s report. Mike seconded the motion. COASTAL DISTRICT COMMISSIONER S REPORT: Cathy Discussion regarding City Soccer s (Clark Brisson) Arena soccer. Nonaffiliated with SCYSA at this time. Any such Events are not covered by SCYSA and its insurance coverage. SECRETARY S REPORT: TREASURER S REPORT: Mike - None Joey Badges have been submitted and are to be discussed and approved at next Board meeting.
3 Quickbooks programs have been obtained for each District and distributed to each District Commissioner. The specific account formation will be sent on disk by Fred. The dates for the District s financial data to be entered into Quickbooks Pro is from 6/1/00 through 5/31/01 for this fiscal year. REGISTRAR: Nancy for Roban The Board approved Nancy handling registrars responsibilities in Roban s absence. The total number of registered players to date was presented as follows: Piedmont: Classic: 1368 Rec: 4318 Boys: 4196 Girls: 1490 Midstate: Classic: 1825 Rec: 4396 Boys: 4752 Girls: 1469 Coastal: Classic: 1236 Rec: 5243 Boys: 5156 Girls: 1323 Total Registration: 18,386 Classic: 4429 Rec: Notice received from Charleston DOR that they will not be able to use social security numbers to register players. Online registration discussion and concerns with sensitive data information. Rules changes and manual need to be completed by June. Registrar s seminars for each District will be held in May. PIEDMONT DISTRICT COMMISSIONER S REPORT: Madelyn Justin Collett is trying to establish recreation league in Spartanburg. Possible hearing regarding issues with the Palmetto League. Discussion of recruiting and ethical issues regarding complaints received of guest players used in nonaffiliated games. MID-STATE DISTRICT COMMISSIONER S REPORT: Danny Discussion regarding registration of players and lack of participation from Mid-State in American Cup.
4 Danny to follow up with registration issues of coaches and players in the Mid-State District. STATE SELECT ADMINISTRATOR FOR BOYS REPORT: Ralph Discussion of State Select events. Ralph moved to allow the 87 Select team to attend a Region III Tournament in Memphis at a cost of $1,575 and four State Select teams to attend the GSA Super Cup Tournament in Atlanta over Memorial Day weekend at a cost of $4,120 with the expense of the tournaments to be paid by the participants. Bob seconded the motion. The motion carried with 11 for, 1 abstention. STATE SELECT ADMINISTRATOR FOR GIRLS: Mary Las Vegas convention was successful and presentations by SCYSA Board members were very well done. Discussed concern with coaches discouraging players from State Select Program. STATE YOUTH DIRECTOR OF COACHING REPORT: None Position is vacant now. Fred will be submitting a Bylaw change to the Board to eliminate this position due to the paid employee restrictions. MEMBER AT LARGE REPORT: Bob Handout list of top 25 companies who may be approached for donations to develop a SCYSA field complex. Discussions with Justin Collett regarding recreation league in Spartanburg. Discussions regarding Piedmont State Cup issues. STATE YOUTH RECREATION DIRECTOR S REPORT: Terry Information for American Cup to be posted on website. TOP Soccer Grant application has been completed. Recognition of Noreen Costanzo s work on TOP Soccer. MODIFICATIONS TO CONSTITUTION, RULES AND BYLAWS: None UNFINISHED BUSINESS Update on ethics guidelines. Madelyn will Board members with written updates. Discussion of US Youth Soccer Grant application for Buddy Soccer Program. Barry moved to approve the grant application for the Buddy Soccer Program. Danny seconded the motion. ELECTIONS - None NEW BUSINESS
5 Young Referee of the Year nominations received: 2 males, 2 females Discussion of calendar for Joey moved to approve the SCYSA calendar for as discussed in the January planning meeting and subsequently modified. Michael seconded the motion. The vote carried 7 for, 4 against. Michael made a motion to adjourn at 3:53 p.m. Barry seconded the motion. The motion passed unanimously. Respectfully submitted, Mike Branham
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 informationGuests 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 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 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 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 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 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 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 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 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 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 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 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 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 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 informationBy-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 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 informationBYLAWS 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 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 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 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 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 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 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 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 informationSECOND AMENDED AND RESTATED BYLAWS OF NORTH ALLEGHENY BASKETBALL ASSOCIATION, INC. a Pennsylvania non-profit corporation
SECOND AMENDED AND RESTATED BYLAWS OF NORTH ALLEGHENY BASKETBALL ASSOCIATION, INC. a Pennsylvania non-profit corporation ARTICLE 1 Name, Office and Fiscal Year Section 1.01 Name. The name of the Corporation
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 informationThe 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 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 informationCONSTITUTION 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 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 informationCORVALLIS 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 informationThe 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 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 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 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 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 informationCLOVIS 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 informationIndiana 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 informationSchuylkill 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 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 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 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 informationMID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION
MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.
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 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 informationEast Gwillimbury Soccer Club. By-Laws
East Gwillimbury Soccer Club By-Laws Adopted by the Board of Directors And Its Members January 2015 EGSC Bylaws Jan 21 2015 Page 1 Table of Content Article 1 Meetings... 3 1.1 Meetings... 3 1.2 Duties
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 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 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 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 informationCONSTITUTION 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 informationANNUAL FILING DOCUMENTS 2019
ANNUAL FILING DOCUMENTS 2019 YEAR-END REPORTING REQUIREMENTS FOR ALL CLUBS AND DISTRICT LEAGUES Filing Date is January 31, 2019 1. Copy of D&O insurance confirming minimum coverage of $1 million. 2. Copy
More informationElk 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 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 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 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 informationAgenda. Note: Board Member Reports are available in the Appendix for review on for review. Board of Directors Meeting Agenda
Board of Directors Meeting Agenda Date: Thursday, September 20, 2018 Location: Courtyard Marriott, 1350 Holiday Ln., Fairfield, CA Time: 7:30-9:30pm (Maximum limit of 2hrs) www.solanounited.org 1. Call
More informationFLORIDA REVOLUTION SOCCER CLUB
FLORIDA REVOLUTION SOCCER CLUB 2012-2013 BY-LAWS 1. INTRODUCTION... 2 2. PURPOSE... 2 3. AFFILIATION... 2 4. MEMBERSHIP... 2 4.1 ELIGIBILITY... 2 4.2 RIGHTS OF GENERAL MEMBERS... 2 4.3 DURATION... 3 5.
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 informationBylaws. 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 informationElk 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 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 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 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 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 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 informationArticle III) DUTIES OF THE BOARD
Article III) DUTIES OF THE BOARD Section A) MBA - BOARD OF DIRECTORS: 1. The MBA Bylaws will govern the Massena Basketball Association (MBA). 2. The Association will have a maximum of nine (9) members
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 informationGRANBY 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 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 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 informationRTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS
RTSA Bylaws Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS ARTICLE I NAME This organization shall be known as the Rockaway
More informationJune Revision History
Bylaws June 2010 Revision History Date Version Author Comments 1983 V1 Original document 6/2010 V2 Greenberg 1. Combine the Constitute & Bylaws into new Bylaws document. Rewrote each article, eliminated
More informationGuests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla
Board Minutes September 9, 2012 CAA Soccer Board Meeting Date of Meeting: August 12, 2012 (Sunday) Meeting Called to Order: 7:40 p.m. Meeting Adjourned: List of Attendees President: Chris Neeley Vice President:
More informationGUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS
GUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS (Formed October, 2005) Updated December 2012 ARTICLE 1 Name and Objectives Section 1: The name of the Association shall be The Guilford Youth Lacrosse
More informationSOCCER SOUTH BAY REFEREE ASSOCIATION BYLAWS
I NAME SOCCER SOUTH BAY REFEREE ASSOCIATION BYLAWS The name of the organization shall be: Soccer South Bay Referee Association. II PURPOSES The purposes for which this organization is formed are: A. To
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 informationARTICLES OF ASSOCIATION AND BYLAWS OF YORKVILLE YOUTH BASEBALL SOFTBALL ASSOCIATION YORKVILLE, ILLINOIS
ARTICLES OF ASSOCIATION AND BYLAWS OF YORKVILLE YOUTH BASEBALL SOFTBALL ASSOCIATION YORKVILLE, ILLINOIS Revised December 6, 2014 Ver. 1.6 INDEX ARTICLE I ARTICLE II ARTICLE III Section 3.1 Section 3.2
More informationExecutive Board Meeting CDYSL Office March 7, :00 PM
Executive Board Meeting CDYSL Office March 7, 2019 7:00 PM Call to Order Roy Pfeil, 2 nd Vice President, called the meeting to order at 7:13 pm. A quorum was established at 7:31. Roll Call Present: Paul
More informationLAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants
LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction 1. The name of this organization shall be the Lake Stevens Soccer Club, herein referred to as LSSC or
More informationBYLAWS 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 informationSoccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014
Soccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014 Opening: The General Meeting of the SCOG Board was called to order at 7:20 PM on August 14 th, 2014 in the Guilford Community Center
More informationSTARKVILLE 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 informationFederal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017
Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017 Attendees: President: Jammie Hair Vice President: Joshua Cheatham Treasurer: Carl Weber Secretary: Heather Hamashima 2 nd
More informationCONSTITUTION, BY-LAWS, REGULATIONS & RULES. April 2018
SCARBOROUGH SHARKS GIRLS HOCKEY ASSOCIATION CONSTITUTION, BY-LAWS, REGULATIONS & RULES April 2018 "Dedicated to Improvement" TABLE OF CONTENTS PART I CONSTITUTION ARTICLE ONE Name 1 ARTICLE TWO Governing
More informationBylaws of the Vicksburg Soccer Organization, Inc
Bylaws of the Vicksburg Soccer Organization, Inc Table of Contents Bylaw 101 VSO Council 3 Bylaw 102 VSO Officers 4 Bylaw 103 VSO President 5 Bylaw 104 VSO Vice President for Division I/II 6 Bylaw 105
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 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 informationBoard 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 informationCONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC.
CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC. ARTICLE I. PURPOSE The purposes of the organization shall include: 1. To encourage, promote, improve, and aid in the development of amateur
More informationThe BY-LAWS PAPILLION RECREATION ORGANIZATION
ARTICLE I NAME The BY-LAWS PAPILLION RECREATION ORGANIZATION The name of this organization is the Papillion Recreation Organization hereinafter referred to as PRO. ARTICLE II ARTICLES OF ORGANIZATION PRO
More informationSection I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.
1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.
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 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 informationAmended Constitution and By Laws of Lamar Soccer Club
Amended Constitution and By Laws of Lamar Soccer Club This constitution and by laws govern Lamar Soccer Club, Inc. (LSC), a non profit corporation. Article 1 Objectives The purpose of Lamar Soccer Club
More informationWestern New York Referee Association State Referee Committee United States Soccer Federation Affiliate
Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate March 21, 2004 Meeting Minutes Held at the Hampton Inn, Rochester, NY. Meeting called to order at
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 informationThe Association shall be composed of the following categories of Members:
ELGIN-MIDDLESEX SOCCER ASSOCIATION BY-LAWS ARTICLE 1 - NAME The name of this organization shall be the Elgin-Middlesex Soccer Association, hereinafter referred to as the Association, which shall be affiliated
More informationWashington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton
www.washingtonyouthsoccer.org PHONE (253) 4-SOCCER FAX (253) 925-1830 TOLL FREE 1-877-424-4318 Washington Youth Soccer 500 S. 336 th Street, Suite #100 Federal Way, WA 98003-6389 Board of Directors Doug
More information