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

Size: px
Start display at page:

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

Transcription

1 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 of said California Corporation, held their regular meeting on May 3, 2003 at the State Office in Fullerton, California. The meeting was called to order at 9:00 a.m. by President and Chairman of the Board, Rod Short. A quorum was present. Present: Rod Short, President Paul Doty, Assistant Vice President *Kenneth Goldman, Treasurer *Jim Bigelow, Secretary Carol Fleuret, District 2 Commissioner Mike Tiampo, District 3 Commissioner Sylvia Holborn, District 4 Commissioner Rito Chisholm, District 5 Commissioner Gregory Falk, District 6 Commissioner * Not present for entire meeting Also present for various portions of the meeting: Vince Mirabella, Executive Director John Weinerth, Dir. of Marketing and Recreation Frank Sanford, Tournament Chairman Dave Lamb, State Cup Chairman Charlie Enzler, PAD Chairperson Heros Baghoumian, SYRA Ernie Yagger, Assistant District 8 Com. Sandy Castillo, TOPSoccer Chairperson Agenda: The Board reviewed the meeting agenda. The following were added to the agenda: July BOD meeting, league applications, executive session, executive committee appointments, state cup proposal, SYRA proposal.

2 The agenda items were taken out of order. Minutes: The minutes of the April 5, 2003 meeting were reviewed and corrected by the Board. Motion #1: To approve the minutes of the April 5, 2003 Board of Directors meeting as corrected. (Falk/Tiampo) President s Report: Mr. Rod Short stated that CYSA S was added to the joinder for bylaw changes to USSF. FIFA pulled the Women s Word Cup from China. USA and Australia have shown interest hosting that cup. State Cup Committee: Mr. David Lamb reported that all games had started this day regardless of the rain. Commissioner Tiampo asked Mr. Lamb why the Lancaster facility continues to be used as the wind affects play. Mr. Lamb stated that without more volunteers there is no staff to support more venues. Mr. Doty stated that Lancaster has started a wind abatement program at the Lancaster fields. Mr. Lamb reported on the previous week s games and the check in process. He stated that every check in problem was originated from teams that had not played in National Cup previously. Motion #2: To authorize $5,000 from State Cup Funds for each team going to the 2003 Far West Regionals. (Bigelow/Holborn) State Referee Administrator: Mr. Heros Baghoumian reported on the State Cup Youngers competition. He stated that all games were staffed. There were some issues with the wrong cards being pulled for ejections. Mr. Baghoumian stated that the R 9 program has had some coordinator changes. He is working to resolve some past issues with that program. He stated that he had told the Far West Regional Referee coordinator that CYSA S would provide 25 referees and 5 assessors to Regionals. He said, at this time, 29 referees and 4 assessors have committed to go. However, airfare is a concern. President Short commended Mr. Baghoumian for addressing the issues as they arise in State Cup. Protest, Appeals, Disciplinary Committee: Mrs. Charlie Enzler stated that there many hearings planned. She stated that there is about $10,000 in unpaid fines. She said that an increasing number of penalties have been of the non suspension type. Motion #3: To enter executive session to discuss a potential lawsuit. (Falk/Doty)

3 Entered executive session at 10:10 a.m. Left executive session at 10:47 a.m. Tournament Committee: Mr. Frank Sanford presented twenty nine tournament applications for approval. Motion #4: To approve the following tournament applications: 21st Annual Turkey Shoot Canyon Hills, Nov , 2003; Fall Classic Nov , 2003; Poway Thanksgiving Tournament, Nov , 2003; 12th Annual Thanksgiving Classic, Nov , 2003; Simi Valley Thanksgiving Classic, Nov ; The Ray Martz Memorial Thanksgiving Classic, Nov , 2003; Courtney Chinn Lightning Holiday Classic, Dec. 14, 2003; Coronado Holiday Cup, Dec , 2003; Celtic XIX, Jan , 17 18, 24 25, 2004; Odyssey Cup 2004, Jan , 17 18, 2004; 20th Annual Canyon Holiday Cup, Jan , 2004; Desert United Haute Classic, Jan , 2004; Orange Coast United Inv., Jan , 24 25, 2004; Santa Barbara Winter Cup, Jan , 2004; JUSA Select Freedom Cup, Jan 17 18, 2004; Desert United Haute Classic, March 20 21, 27 28, 2004; Orange Coast United Inv., March 20 21, 2004; Santa Barbara Spring Cup, March 20 21, 27 28, 2004; DBWV Shootout, March 26 28, 2004; Corinthian Spring Inv., 15th Annual, May 1 2, 2004; Santa Barbara, August 14 15, 21 22, 2004; 31st Annual Orange Classic, Aug , 2004; Bakersfield November Classic, Nov , 2004; 13th Annual Thanksgiving Classic, Nov , (Holborn/Fleuret) Motion #5: To allow the age groups for the Celtic XIX tournament to play April 9, 2004 as a rain date contingent upon a policy that allows teams desiring not to play on the rain date to receive a refund of tournament fees. (Bigelow/Holborn) PASSED NO Fleuret, Tiampo, Goldman Motion #6: To reconsider motion #5. (Falk/Bigelow) PASSED NO Doty, Holborn, Chisholm Motion #7: To allow the age groups for the Celtic XIX tournament to play April 9, 2004 as a rain date contingent upon a policy that allows teams desiring not to play on the rain date to receive a refund of tournament fees. (Bigelow/Holborn) FAILED YES Doty Mr. Bigelow stated that he would work with Mr. Sanford in formulating a change to Tournament Rules allowing more, but limited, weekday tournament play.

4 Motion #8: To approve the following tournament applications: Celtic Cup XIX, Mar , 20 22, 27 29, 2004; Celtic Cup XX, Jan , 22 23, 29 30, 2005; Celtic Cup XX, Mar , 22 24, 29 31, (Falk/Goldman) TOPSoccer: Ms. Sandy Castillo reported on the progress of the program. President Short stated that Sandy received a commendation from the Region. She stated that the PAD committee has worked with TOPSoccer to provide service as penalty time. Motion #9: To waive the registration fee for those individuals not currently registered to a USSF affiliate for July 12, 2003 Soccer Festival. (Doty/Fleuret) Recessed for lunch at 12:37 p.m. Restarted the meeting at 1:20 p.m. Executive Committee: The District Commissioners proposed and the President appointed Commissioners Tiampo, Falk, and Holborn to the Executive Committee. Motion #10: To ratify the appointment of Commissioners Tiampo, Falk, and Holborn to the CYSA S Board of Directors Executive Committee through the AGM of (Doty/Fleuret) State Cup: Mr. David Lamb made a proposal to the Board to bring the CYSA S State Cup Tournament under professional management. Redistricting: Mr. Ernie Yagger, the Assistant District 7 Commissioner presented a continuation of the proposal to split District 7 into a northern and southern area. Motion #11: To create a new District 8 consisting of San Luis Obispo County and the northern part of Santa Barbara County, north of the Gaviota Pass, effective July 1, 2003, with the term of the future elected commissioner being from the effective date to the adjournment of the 2004 AGM. (Bigelow/Goldman) FAILED YES Goldman, Bigelow, Falk Motion #12: To enter executive session to act on personnel and employment issues. (Bigelow/Tiampo)

5 Entered executive session at 2:48 p.m. Mr. Goldman left the meeting at 3:15 p.m. Exited executive session at 3:45 p.m. League Applications: Motion #13: To approve the league application of the Kern County Youth Soccer League, number 0617, for the seasonal year. (Falk/Bigelow) Motion #14: To approve the league application of the Horse Thief Canyon Soccer Association, 0559, for the seasonal year. (Doty/Bigelow) Mr. Bigelow left the meeting at 4:15 p.m. Recreation and Marketing Director: Mr. John Weinerth reported that the Signature League currently has 84 teams signed on for play the fall versus 32 teams last year. The Signature League age groups are U 9 through U 13, currently, with a projection of 90 teams when play starts. Mr. Darwin Dallas will be coordinating the Signature League in District 5. The Tide Cup will be held August 23 24, 2003 at the San Bernardino Complex. Mr. Short asked how we could extend the reach of Tide Cup. The major problems appear to be timing and field availability. The position of Assistant Recreation Director was posted on job networking sites and through the major sports management universities. Mr. Weinerth reported on the status of the CYSA S camps and preparations for those camps. Mr. Short reminded all of the President s Summit Meeting to be held May 31. Executive Director: Mr. Vince Mirabella reported on the online registration program. The intent is to have everything in place by the end of June. Beta testing should start shortly. He stated that two new offices were completed in the State Office. Mr. Mirabella stated that the Department of Justice, who performs the fingerprinting clearance for our risk management program, is requiring a two year clearance review. As no more agenda items needed action, the meeting was adjourned.

6 James K. Bigelow, Secretary

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

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

More information

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

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

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS 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 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

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

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

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

More information

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

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

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

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

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

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

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

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

and Chairman & ODP Guests: Cindy Garza Lila Smith, Secretary assistance. 1 of 9 Page September 19, 2010

and Chairman & ODP Guests: Cindy Garza Lila Smith, Secretary assistance. 1 of 9 Page September 19, 2010 MINUTES OF THE REGULARR MEETING OF THE BOARD OF DIRECTORS September 19, 2010 The Directors named in these minutes of the Californiaa State Soccerr Association-South, constituting the Board of Directors

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

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

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

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

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION

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

More information

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

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

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

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

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

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

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

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 Missouri Youth Soccer Association Updated

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

More information

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

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

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

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

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

More information

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

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

More information

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

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

More information

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

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

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

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

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

The Association shall be composed of the following categories of Members:

The 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 information

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

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

More information

Florida Youth Soccer Association

Florida Youth Soccer Association Florida Youth Soccer Association Board of Directors Meeting Saturday, October 21, 2017 FYSA Office 8:30 am Call To Order: by President, Marino Torrens at 8:30 am. Roll Call: Present: Marino Torrens, Jill

More 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

BEACH CITIES SOCCER REFEREE ASSOCIATION, INC. BY-LAWS

BEACH CITIES SOCCER REFEREE ASSOCIATION, INC. BY-LAWS BEACH CITIES SOCCER REFEREE ASSOCIATION, INC. BY-LAWS Established January 2010 I Name This organization shall be known as the BEACH CITIES SOCCER REFEREE ASSOCIATION (hereinafter called the Association

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

Box Elder United, Incorporated Bylaws, Rules, and Policies

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

More information

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

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

More information

New Business, SRA report and topics:

New Business, SRA report and topics: Western NY Referee Association State Referee Committee UNITED STATES SOCCER FEDERATION AFFILIATE September 7, 2014 Meeting Minutes Meeting held at the Holiday Inn, Rochester NY. Meeting called to order

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

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS CHAPTER 10 ORGANIZATION BYLAW 1010 Name/Structure This organization shall be known as the Elizabethtown Youth Soccer Association, Incorporated. (Thereafter

More information

OREGON YOUTH SOCCER ASSOCIATION, Inc BYLAWS. Part I General

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

More information

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

Constitution. Codiac Soccer Inc.

Constitution. Codiac Soccer Inc. Constitution Codiac Soccer Inc. Adopted 1993 Revised 2008 SECTION 1.0 1.1 NAME OF ORGANIZATION The organization shall be known by its legally incorporated name Codiac Soccer Inc. and any reference to the

More information

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

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

More information

COLLIERVILLE SOCCER ASSOCIATION CONSTITUTION AND BYLAWS

COLLIERVILLE SOCCER ASSOCIATION CONSTITUTION AND BYLAWS COLLIERVILLE SOCCER ASSOCIATION CONSTITUTION AND BYLAWS Article I Collierville Soccer Association Incorporated The name of this association will be the Collierville Soccer Association ( CSA ). Article

More 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

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

SOCCER SOUTH BAY REFEREE ASSOCIATION BYLAWS

SOCCER 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 information

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES

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

More information

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES

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

More information

Constitution and Bylaws

Constitution and Bylaws Eastern Pennsylvania Youth Soccer Association Constitution and Bylaws Updated and Amended March 2016 EASTERN PENNSYLVANIA YOUTH SOCCER ASSOCIATION CONSTITUTION AND BYLAWS Table of Contents CONSTITUTION

More 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

FYSA BYLAWS & RULES

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

More information

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

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

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

CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE

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

More information

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

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

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

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

More information

2013 CFSC By-Laws. As approved at the March 11, 2013 Annual General Meeting

2013 CFSC By-Laws. As approved at the March 11, 2013 Annual General Meeting 2013 CFSC By-Laws As approved at the March 11, 2013 Annual General Meeting Article 1: NAME This organization shall be known as the Cascade Foothills Soccer Club, and referred to herein as "CFSC". Article

More information

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

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

More information

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

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

Nazareth Soccer Club. Bylaw Articles

Nazareth Soccer Club. Bylaw Articles Nazareth Soccer Club Bylaw Articles Contents ARTICLE 1: DEFINITIONS... 3 ARTICLE 2: NAME AND ADDRESS... 3 ARTICLE 3: MISSION... 3 ARTICLE 4: POLICY STATEMENTS... 3 ARTICLE 5: AFFILIATION... 4 ARTICLE 6:

More information

Held at the Hampton Inn, Rochester, NY on May 7, Meeting was called to order at 1:00pm.

Held at the Hampton Inn, Rochester, NY on May 7, Meeting was called to order at 1:00pm. Western New York Referee Association State Referee Committee Meeting Minutes Held at the Hampton Inn, Rochester, NY on May 7, 2000. Meeting was called to order at 1:00pm. Roll Call 1. Reinhold M. Spath,

More information

MODEL BYLAWS revised: August 1, 2016

MODEL 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 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

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION

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

More information

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

Nelson County Youth Soccer Association Articles & Bylaws

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

More information

Hearings Policy Manual

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

More information

Minnesota Youth Soccer Association. Bylaws

Minnesota Youth Soccer Association. Bylaws Minnesota Youth Soccer Association Bylaws 10890 Nesbitt Avenue South Bloomington, Minnesota 55437 Phone: 952-933-2384 ~ (800) 366-6972 Fax: (952) 933-2627 Updated 11-15-17 Page 1 of 20 Table of Contents

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

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

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

More information

ALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy

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

More information

Wareham Youth Soccer Club, Incorporated

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

More information

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

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

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

More information

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

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

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

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

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 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

Ridgefield Youth Football, Inc. By-Laws

Ridgefield Youth Football, Inc. By-Laws Ridgefield Youth Football, Inc. By-Laws Article One Office Location of office: The principle office of Ridgefield Youth Football, Inc. (the Corporation ) shall be at such place as the Board of Directors

More information