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

Size: px
Start display at page:

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

Transcription

1 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, held their regular meeting on March 2, 1997 at the Mission Valley Marriot, San Diego, California. The meeting was called to order at 1:00 pm by Vice President, Mike Murphy. A quorum was present. Present:*Ray Horspool, President Norm Ross, District 1 Vince Mirabella, Asst. VP Allan Whitman, Treasurer Jerry Sleder, Secretary Diane Vivanco, District 2 Greta Walton, District 3 Sylvia Holborn, District 4 Rod Short, District 5 James Bigelow, District 7 Craig Irish, District 6 Mike Murphy, Vice President * Entered late Also present: Heather Myers, State Office Manager; Alex Sanchez, State Tournament Chairman; George Kuntz, State Director of Coaching; Judith Wesling, State Cup Chair; John Mika, State Cup; Ralph Wyatt, V.P. Elect; Russ Martin; Frank Sanford. Review Agenda: The agenda for the March meeting was reviewed by the Board. Agenda items added included: #1A Recreational Committee; #14 Changed to District 7 Request; #17 Tournament Fees; #18 Spring League Proposal; #19 Tournament Manual; #20 France, District 1 waiver; #21 New League Application; #22 District 6, Grant/Loan Request; Lee Heitt, Recreational Chair.

2 The agenda items were taken out of order. Minutes: Recreational Committee: Lee Heitt, Recreational Chair, spoke to the Board and requested that we need to make a decision on what we want from the recreational program. Lee will have information for the Board at the May meeting. Review, amend, approve the minutes of January and February meetings: February minutes reviewed, January minutes will be reviewed at April meeting. MOTION #!: To approve February minutes as corrected. (Irish/Mirabella) PASSED UNANIMOUS Mike Murphy, Vice President, passed the gavel to Ray Horspool, President. President's report: Ray Horspool, President, gave the Board a San Bernardino Complex update. David Willis gave a presentation on the complex to the Board. The improvements not including site will be $3.4 million. Thirteen fields will be constructed at 70 X 110 yards. Four 75 X 115 fields will be lighted. A foundation dinner is scheduled for April 24, at Jersey Pizza. ODP: Vince Mirabella, Asst. Vice President, reported on ODP. The coaches have completed the selection process. The Reebok Cup is the next event and will be held at UC Irvine. State Cup: Judith Wesling, State Cup Chair, discussed field availability. Some sites are still to be determined. There is a four field minimum which limits the availability of sites. U 20 will be held in conjunction with U 19. P & A: Mike Murphy unveiled the new Protest & Appeals Manual. It was suggested that all old copies of P&A manuals be disposed of. New manuals will be available from Heather at the State office. Two copies will be mailed to each league along with their copy of the AGM Report. AGM Committee: Norm Ross, District 1 Commissioner, and John Mika were thanked for their efforts in the success of this years AGM. It was discussed and then suggested that for future AGMs we need to have a committee handle the arrangements. It was proposed that Norm Ross, Sylvia Holborn and Vince Mirabella serve on this new committee. The committee will look into holding the AGM at sites on a two year rotation.

3 MOTION #2: To approve formation of the AGM Committee. (Murphy/Short) MOTION #3: To appoint Vince Mirabella, Sylvia Holborn and Norm Ross to the AGM Committee. (Short/Whitman) Bid proposal requests were requested. Minimum of 10,000 sq. ft. for vendors. Six breakout for workshops. Covered outdoor area for demonstrations. 4,000 sq. ft. minimum. In some cases the demonstration area could be an indoor area. Several hundred rooms for delegates and participants. Proposed dates for future AGM meetings are March 7 & 8, 1998 and March 13 & 14 of Set May and June Board Meeting dates: May 3 and June 7, MOTION #4: Set board meeting dates of May 3, 1997 and June 7, 1997 (Vivanco/Ross) SYRA: No report Risk Management: No report Secretary: Discussion of request for transcription assistance. MOTION #5: To compensate Heather Myers $1,500 annually to transcribe and prepare the minutes of the Board of Directors meetings. (Murphy/Ross) FAILED YES 3 (Ross, Murphy, Sleder) NO 8 State Coach: George Kuntz, CYSA South Head State Coach, Distributed a list of coaching dates coaches were licensed in licensed in the past seven months. We are getting close to having all coaches licensed. Copier: The current State Office copier has over 2 million copies. It is constantly jamming. A new machine has been quoted at $17,995. MOTION #6: To purchase new copier per description. (Sleder/Mirabella) Competitions Committee: Proposed that we start with the boys. Coaches would run the competition. A separate administration body would handle the other administrative duties. Norm Ross, Russ Martin, Jerry Sleder, Ralph Wayett and Greta Walton indicated that they would help to establish this committee and program. A

4 suggestion was to use State Cup finalists for the selection process of participating teams. District 7 Request: Request for exemption from the $10 tournament fee. Discussion of when tournaments were notified of the fee. Some tournament directors claim they were never notified. MOTION #7: To grant Mr. Bill Cottle's request that for 1997 only his $10 tournament fee be waived.. (Bigelow/Irish) MOTION #8: To table Motion #7. (Walton/Murphy) APPROVED YES 10 NO 1 (Bigelow) Tournament Fees: Mike Murphy lead a discussion of options for raising finances to fund ODP. Alternative plans were considered. Per player registration fee verses tournament fee. Next year two older age groups will be dropped. MOTION #9: To defer implementation of the $10 team tournament ODP fee to tournaments being played after January 1, (Murphy/Sleder) APPROVED YES 8 NO 2 (Walton, Mirabella) ABST 1 (Short) MOTION #10: To amend Motion #9 by adding the words: entered in Class I or Class II. (Murphy/Whitman) APPROVED YES 10 NO 1 (Walton) Alex Sanchez, CYSA South Tournament Director was instructed to advise all tournament directors of the fee changes as spelled out in the motions above. Spring League: Discussion. Questions of when transfer fees should be charged. Fees are not imposed when a player transfers from a Recreational team to another Recreational team. Fees are charged when a player transfers from a Recreational team to a Competitive team. New League Application: District 7 requested approval of a new league. The new league is named Thousand Oaks League. MOTION #11: To approve Thousand Oaks League. (Murphy/Irish) MOTION #12: To approve La Habra United Corn Festival Tournament after proper signatures have been completed. (Walton/Irish) MOTION #13: To amend Camarillo Eagles "Cool" Classic Tournament Application toallow international status. (Walton/Vivanco)

5 District 6 Grant/Loan Request: Discussion of Golden Empire letter requesting a loan for lighting four fields. MOTION #14: To adjourn. (Vivanco/Walton) Meeting adjourned at 4:43 pm The next CYSA South Board of Directors Meeting will be held: Saturday, April 19, :00 AM CYSA South State Office, Anaheim, CA Respectfully submitted by, Jerry Sleder CYSA South Secretary Submitted on March 30, 1997

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

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

More information

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

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

More information

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

MINUTES 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 information

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

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

More information

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

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

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS 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

CYSA DISTRICT VII Board Procedures and Policies

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

More information

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS

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

More information

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

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

More information

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:

The 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 information

Executive Board Meeting CDYSL Office Thursday, January 3, :00 PM

Executive Board Meeting CDYSL Office Thursday, January 3, :00 PM Executive Board Meeting CDYSL Office Thursday, January 3, 2019 7:00 PM Call to Order Timothy Owens, President, called the meeting to order at 7:22 pm. A quorum was established at 8:02 pm. Roll Call Present:

More information

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

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

More information

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

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

More information

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

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

More information

Sanford Springvale Soccer Association. Constitution 2. By-Laws. Revised January Table of Contents

Sanford 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 information

MICKEY COX SOCCER CLUB. Preamble

MICKEY COX SOCCER CLUB. Preamble MICKEY COX SOCCER CLUB Preamble By this statement the Mickey Cox Soccer Club of Clovis, California, is hereby established. The goals of this organization shall include the development of individual, group

More information

AYSA Board of Directors Responsibilities and Functions

AYSA 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 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

Absent: John Janasik (TOPSoccer), Midway District Representative(s), Southwest District Representative(s)

Absent: 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 information

MOUNTAIN VIEW- LOS ALTOS SOCCER CLUB Constitution Bylaws General Procedures Specific Rules

MOUNTAIN VIEW- LOS ALTOS SOCCER CLUB Constitution Bylaws General Procedures Specific Rules MOUNTAIN VIEW- LOS ALTOS SOCCER CLUB Constitution Bylaws General Procedures Specific Rules Page 1 of 19 Table of Contents Table of Contents 1. CONSTITUTION... 3 1.1 NAME... 3 1.2 PURPOSE AND BOUNDARIES...

More information

State Board Meeting Minutes February 26, 2014 Approved

State 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 information

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

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

More information

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

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

More information

FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION

FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION ARTICLE 1: NAME The name of the Club shall be the Fredericton City Old Boys Soccer Club, hereinafter called The Club. ARTICLE 2: GUIDING PRINCIPLES 2.1

More information

ANNUAL FILING DOCUMENTS 2019

ANNUAL 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 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

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES 1. PURPOSE 2. MEMBERSHIP/OFFICERS 2.1 Membership 2.2 Elected/Appointed Officers 2.3 Election of Executive Officers 2.4 Voting 2.5 Regular Club Meetings 2.6

More information

Elk Grove Youth Soccer League

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

More information

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

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

More information

California 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 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 information

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED

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

More information

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

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

More information

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

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

More information

CORVALLIS SOCCER CLUB BYLAWS

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

More information

Elk Grove Youth Soccer League

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

More information

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

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

More information

Sacramento Soccer Alliance Constitution

Sacramento Soccer Alliance Constitution Sacramento Soccer Alliance Constitution 1:01 Name 1:01:01 This organization shall be known as the Sacramento Soccer Alliance of Sacramento, California; also herein referred to as SSA. 1:02 Purpose 1:02:01

More information

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

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

More information

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

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

More information

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION February 1989 Revised December 1990 Revised February 1993 Revised December 1996 Revised November 1999 Revised December 2001 Revised June 2007 Revised

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

WSYSA BOARD OF DIRECTORS MEETING

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

More information

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

Mother Lode Youth Soccer League MLYSL Constitution and Bylaws

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

More information

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

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

More information

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

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

More information

The Soccer Club of Guilford By-Laws

The Soccer Club of Guilford By-Laws ARTICLE 1 Purpose 1.1 The mission of the Soccer Club of Guilford is to: Promote appreciation for and long-term participation in the game of soccer within the town of Guilford Provide equal playing opportunity

More information

California Youth Soccer Association, Inc. Board of Director Meeting Minutes NorthBay Administrative Office, Fairfield February 12, 2017

California Youth Soccer Association, Inc. Board of Director Meeting Minutes NorthBay Administrative Office, Fairfield February 12, 2017 California Youth Soccer Association, Inc. NorthBay Administrative Office, Fairfield February 12, 2017 APPROVED A. Call to Order: The meeting was called to order at 9:07am B. Roll Call: Pete Zopfi, Chairman;

More information

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION BC Society #S-29115 Incorporated May 28, 1992 1. The name of the Society is: CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION. 2. The purpose(s) of the Society

More information

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

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

More information

MINUTES 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, 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 information

KENTUCKY YOUTH SOCCER ASSOCIATION

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

More information

AMENDMENTS To FYSA Bylaws and Rules

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

More information

PINE RICHLAND BASEBALL & SOFTBALL ASSOCIATION, INC. BY-LAWS (October 16, 2011)

PINE RICHLAND BASEBALL & SOFTBALL ASSOCIATION, INC. BY-LAWS (October 16, 2011) PINE RICHLAND BASEBALL & SOFTBALL ASSOCIATION, INC. BY-LAWS (October 16, 2011) ARTICLE I NAME The name of the organization shall be the Pine-Richland Baseball & Softball Association, Inc. (the Association

More information

Wylie Youth Soccer Association By-Laws

Wylie 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 information

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

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

More information

Bylaws of the Greater Grand Forks Soccer Club (Revised October 2016)

Bylaws of the Greater Grand Forks Soccer Club (Revised October 2016) Bylaws of the Greater Grand Forks Soccer Club (Revised October 2016) --------------------------------------------------------------------------------------------------------------------- Index ARTICLE

More information

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

Guests 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 information

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

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

More information

Washington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton

Washington 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

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION BC Society #S-29115 Incorporated May 28, 1992 Original COYSA Constitution done in May 1992 only had two Articles. As there is no provision in the

More information

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the

More information

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

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

More information

Yarmouth-Dennis Soccer Club

Yarmouth-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 information

Georgia State Soccer Association Bylaws

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

More information

By-Laws of The Georgia Futbol Club

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

More information

Connecticut Junior Soccer Association Board of Directors Meeting September 11, 2017

Connecticut 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 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

Guests Present: Eddie Farrell Midstate Vice Commissioner, Sharon Koenig and Justin Collett Carolina FC

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 information

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

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

More information

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

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

More information

Constitution/Bylaws for Alamo Area Youth Soccer Association

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

More information

Constitution and By-Laws

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

More information

MINNESOTA YOUTH SOCCER ASSOCIATION INC.

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

More information

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

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

More information

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

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

More information

WSA YOUTH SOCCER ASSOCIATION

WSA YOUTH SOCCER ASSOCIATION WSA BYLAWS WSA YOUTH SOCCER ASSOCIATION A CORPORATION NOT FOR PROFIT BY LAWS (REVISION APPROVED EFFECTIVE 2/2/2014) INDEX ARTICLE I: PURPOSES ARTICLE II: OFFICES SECTION 2.1 PRINCIPAL OFFICE SECTION 2.2

More information

Western 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 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 information

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011

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

More information

South San Jose Youth Soccer League AGM Meeting Minutes

South 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 information

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League

Central 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 information

WINNIPEG YOUTH SOCCER ASSOCIATION BY-LAWS

WINNIPEG 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 information

RTSA 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 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 information

Langley United Soccer Association. Constitution and Bylaws

Langley United Soccer Association. Constitution and Bylaws Association Constitution and Last Amended: May 3, 2012 Page no. 2 TABLE OF CONTENTS REVISION HISTORY... 3 1 CONSTITUTION... 4 2 BYLAWS... 5 2.1 BYLAW 1 - INTERPRETATION... 5 2.2 BYLAW 2 - MEMBERSHIP...

More information

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

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

More information

Kentucky Youth Soccer Association

Kentucky Youth Soccer Association STATE BOARD MEETING MINUTES Table of Contents January 28, 2008... 2 February 25, 2008... 4 April 28, 2008... 8 June 9, 2008... 11 June 28, 2008... 13 September 29, 2008... 18 November 24, 2008... 21 December

More information

Bylaws For Pulaski Baseball Inc. Revised 11/17/15

Bylaws For Pulaski Baseball Inc. Revised 11/17/15 ARTICLE 1 NAME 1.01 The name of the Corporation is Pulaski Baseball, Inc. ARTICLE 2 STATUS 2.01 Non-stock and Non-profit. The Pulaski Baseball, Inc. is a non-stock, Non-profit Corporation organized under

More information

Kansas Youth Soccer Chapter 2: Bylaws

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

More information

Official Notice to WCSA Voting Members

Official Notice to WCSA Voting Members Official Notice to WCSA Voting Members To: All Voting Members of (A voting member is defined as any of the following: Any person who is a Coach, Director, Commissioner, Board Member or Officer.) Date:

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS 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 information

Elgin Middlesex District Soccer League By Laws

Elgin Middlesex District Soccer League By Laws Elgin Middlesex District Soccer League By Laws Article 1: NAME 1. The name of this League shall be the Elgin Middlesex District Soccer League, hereinafter referred to as the EMDSL, or as the League. The

More information

WINNIPEG YOUTH SOCCER ASSOCIATION CONSTITUTION

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

More information

Home Greater Indiana Regional League of Soccer, Inc. By-Laws

Home Greater Indiana Regional League of Soccer, Inc. By-Laws Home Greater Indiana Regional League of Soccer, Inc. By-Laws Article I Article II Name This organization shall be known as the Greater Indiana Regional League of Soccer, Inc. (hereinafter referred to as

More information

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

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

More information

Cumberland Youth Baseball / Softball League, Inc. By-Laws

Cumberland Youth Baseball / Softball League, Inc. By-Laws Cumberland Youth Baseball / Softball League, Inc. By-Laws Revised March 5, 2008 ARTICLE I NAME The name of the organization will be known as, CUMBERLAND YOUTH BASEBALL/SOFTBALL LEAGUE, INC. ARTICLE II

More information

Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017

Federal 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 information

MARPLE NEWTOWN SOCCER ASSOCIATION P.O. BOX 866 BROOMALL, PA By-Laws. January 2012

MARPLE NEWTOWN SOCCER ASSOCIATION   P.O. BOX 866 BROOMALL, PA By-Laws. January 2012 MARPLE NEWTOWN SOCCER ASSOCIATION WWW.MNSAONLINE.ORG P.O. BOX 866 BROOMALL, PA 19008 By-Laws January 2012 MNSA is a youth Intramural and Travel Soccer Program, with a goal of developing skilled boy s and

More information

Kentucky Youth Soccer Association

Kentucky Youth Soccer Association STATE BOARD MEETING MINUTES Table of Contents February 7, 2009... 2 April 27, 2009... 7 June 29, 2009... 10 August 3, 2009... 14 August 8, 2009... 16 November 9, 2009... 17 December 9, 2009... 19 Page

More information

Boyertown Soccer Club General Board Meeting Minutes October 18, 2011

Boyertown Soccer Club General Board Meeting Minutes October 18, 2011 Meeting Start Time 7:15 PM Attendance Mark DeCocinis Jason Fox Pat Recke Steve Riviello Stew Sherk Michael Ward Brad Wenger Absent Jason Pratt Boyertown Soccer Club General Board Meeting Minutes October

More information