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

Size: px
Start display at page:

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

Transcription

1 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 Association South, constituting the Board of Directors of said Corporation, held their regular meeting on August 9, 1997 at the State Office, Anaheim, California. The meeting was called to order at 9:12 AM by President, Ray Horspool. A quorum was present. Present: Ray Horspool, President Ralph Wyatt, Vice President Vince Mirabella, Asst. Vice President Allan Whitman, Treasurer Norm Ross, District 1 Diane Vivanco, District 2 Greta Walton, District 3 Sylvia Holborn, District 4 Charlie Enzler, District 5 Representative Craig Irish, District 6 James Bigelow, District 7 Also present: Heather Myers, State Office Manager; Alex Sanchez, State Tournament Chairman; Bela Bircsak, Boys ODP Administrator; Pat Harper, Girls ODP Administrator; and Katie Stanfield, Risk Management. Review Agenda: The agenda for the August meeting was reviewed by the Board. Agenda items added included: #5a Club Play; #8 Reebok representative was removed; #14 Proxy voting at meeting; #15 Logo proposals from USYSA & NBF; #16 Registration/transfers policy statement; #17 Coaching license; Nomads request for waiver of travel paper fines; #19 Financial bad standing clarification; #20 DC travel; #21 League assistance. The agenda items were taken out of order. Minutes:

2 Review, amend, approve the minutes of the June meeting: Minutes were reviewed and corrections were being made. MOTION #1: To table the minutes. (Mirabella/Whitman) ODP: Bela Birscak, ODP Boys Administrator, reported the Regional Camp went well. 39 players were placed into the player pool. Pat Harper, ODP Girls Administrator, reported 49 players were placed into the player pool. Everything went well at the Regional Camps. Vince Mirabella, ODP Coordinator, reported he will have the ODP coaches recommendations for the 1997/98 seasonal year at the September meeting. Vince also requested the location and times from the District Commissioners for their district tryouts. Vince also stated he will give all the District Commissioners a disk to use for entering district team data so uniformity can be maintained. Bela requested $250 for entry fees to the SBS tournament for his ODP team. Discussion was held. It was discussed that after Regionals are over, the ODP teams do not need to play any more. MOTION #2: To pay the $250 entry fee for the BU18 ODP team to be entered into the SBS tournament. (Mirabella/Irish) PASSED YES (Wyatt, Mirabella, Ross, Enzler, Irish) NO (Whitman, Walton, Holborn, Bigelow) ABSTAIN (Vivanco) MOTION #3: To go into executive session. (Irish/Enzler) Board went into executive session at 10:51 AM. Board came out of executive session at 11:57 AM. MOTION #4: To ratify motions in executive session. (Bigelow/Vivanco) Risk Management: Katie Stanfield, Risk Management coordinator reported all is going well with this year's requirements. Ralph Wyatt, Risk Management Chairman reported the manual should be completed and ready for the Board's approval at the September meeting. Label and Directory requests:

3 MOTION #5: To charge a minimum of $200 for commercial entities usage of CYSA South labels. (Bigelow/Irish) Future Board Meeting Dates: MOTION #6: To have the October board meeting on Sunday, October 5. (Irish/Ross) MOTION #7: To adopt 4 months of meeting dates at a time for consistency for the following dates: Sunday,September 14, Sunday, October 19, Sunday, November 9, and Sunday, December 7. (Wyatt/Whitman) PASSED YES (Wyatt, Mirabella, Whitman, Walton)NO (Ross, Vivanco, Irish, Bigelow) Abstain (Holborn, Enzler) Ray Horspool broke the tie with a YES vote. Nomads request for waiver of travel paper fines: MOTION #8: To pay $350 to the Nomads for late travel fees fines as per their letter of December, (Ross/Walton) PASSED YES (Wyatt, Mirabella, Ross, Vivanco, Walton, Holborn, Enzler, Bigelow) NO (Irish) ABSTAIN (Whitman) MOTION #9: To move CYSA South $5/day fine for late travel papers be implemented 10 (ten) days after receipt of invitation for teams traveling outside the United States. (Ross/Whitman) PASSED YES (Wyatt, Mirabella, Whitman, Ross, Vivanco, Holborn, Bigelow) NO (Walton, Enzler, Irish) MOTION #10: To approve Nomad request for late fee waiver for August (Ross/ ) Motion dies for lack of second. The Board recessed for lunch at 12:50 PM. Meeting continued at 1:39 PM. President's Report: Ray Horspool, President, reported on the National AGM in Orlando. Ray reported there will be a special President's meeting in Dallas September 4 and 5 regarding USOC. Ray stated there will be no impediments for AYSO teams to play in CYSA South or USYSA affiliated tournaments. Tournaments may have AYSO teams play. Ray continued by saying the USSF AGM dealt mostly with the USOC and USSF decision. It was decided at the USSF AGM the 1999 Nationals will be in round robin

4 format. Also, there was talk regarding a travel fund be set up for Alaska and Hawaii for coming to the Nationals. Ray also reported the San Bernardino Complex is coming along nicely. The seeding has been started. Ralph Wyatt left the meeting at 1:50 PM. State Cup: Ray requested approval for Dave Lamb to be the State Cup Chairman. MOTION #11: To appoint Dave Lamb to be the State Cup Chairman for 1997/98. (Mirabella/Whitman) PASSED YES (Mirabella, Whitman, Ross, Walton, Holborn, Irish, Bigelow No 0 ABSTAIN (Vivanco, Enzler) Ray announced the results of Nationals with Nomads BU17 and Surf BU20 winning. Draw dates for 1998 State Cup will be obtained from Dave Lamb to be available at the September meeting. Craig Irish, District 6 Commissioner, discussed the dissatisfaction regarding the conduct with some teams at the Far West Regionals. His suggestion was to possibly give the subsidy money to the CYSA South team(s) going to Regionals after completion of the Regional tournament. The Board suggested Craig write a motion and bring it back to the September meeting. Tournament Manual: Discussion was held on the proposed tournament manual. A copy of the revised tournament manual of operations was handed out to the board members. The board members are to come back with recommendations at the September meeting. The Board was also directed to bring back recommendations to the next Board meeting regarding a three (3) games in one day limit. Tournament Approvals: MOTION #12: To approve the San Diego United Friendship Tournament.(Irish/Whitman) MOTION #13: To approve December 1997 tournaments as follows: Amendment, lightning Holiday Classic; Amendment, Holiday Classic; All Star Tournament of the Stars; the Coronado Holiday Cup; and the November Classic. (Irish/Whitman) PASSED UANANAMOUS MOTION #14: To approve the January 1998 tournaments as follows: Amendment, Sharon Clark Memorial Vista Sweetheart Tournament; O.C.U. Invitational; Amendment, Celtic Cup XIII International; and Amendment, 1998 Rich Bailey Girls Friendship. (Irish/Vivanco)

5 MOTION #15: To approve March 1998 tournaments as follows: 12th Annual #15 Mayor's Cup; Celtic Cup XIII International; Spirit Spring Cup; O.CU. Invitational; Reebok California Gold Cup/Eldorado Polo Club Int'l; and the NIKE International Premier Cup. (Irish/Whitman) MOTION #16: To approve May and July 1998 tournaments as follows: Gaelic Cup International; San Juan Memorial Day; and South Coast Invitational International. (Irish/Enzler) Greta Walton, District 3 Commissioner, has received two complaints against the Saddleback tournament regarding two loan players from AYSO to CYSA South teams. It was also reported an amateur player played as well. Greta stated there will be a full investigation into these complaints. Jesus Alex Sanchez, Tournament Chairman, gave his resignation, effective January 1, Alex submitted Frank Sanford's name as a recommendation to the Board for his replacement. New Office Space: Heather Myers, Office Manager, reported the office space next door will be coming available soon. With the current space restrictions in the current office, she recommended the additional space would be advantageous in many ways. MOTION #17: To suspend the $500 limitation policy. (Walton/Irish) MOTION #!8: To give Ray Horspool the authority to enter into a new lease for the office space next door to the current office. The new lease is not to exceed $3,500 per month. (Ross/Whitman) Logo Proposals from USYSA & NBF: Ray showed the Board the logo patch that was presented at the AGM in Orlando. The Board directed Ray not to do anything about purchasing patches until after the Presidents meeting in Dallas regarding USOC. Proxy Voting at Meeting: Vince Mirabella, Assistant Vice President, stated he would like clarification on proxy voting at meetings, i.e. when someone sits in for a District Commissioner. Vince stated he would have a policy at the September meeting. Status of Financials: Allan Whitman, Treasurer, stated we will have financials at the next Board meeting.

6 Charlie Enzler, District 5 Representative, stated she has been approached by several members in the district regarding equipment and records from Kim Hunt, the past District Commissioner of District 5. Ray stated he would call Kim and look into it. Registration/Transfer Policy Statement: Clarification was asked for. The State Office has been instructed to have the registrar call the District Commissioner regarding any player movement before October 15. The policy is, "No player can transfer after signing with a team until October 15th." If a team disbands, the Board will take these on a case by case basis. A directive by the Board to the State Office to direct anyone not associated with CYSA South to the BBS when requesting if a player is on a specific team or not. MOTION #19: If a team disbands before the first played league game or September 1, the registration is null and void and players will be free agents. (Walton/Whitman) MOTION #20: Move to allow Melanie Renfrow to play down to recreation. (Irish/Enzler) Coaching License: Norm Ross, District 1 Commissioner, brought up that the coaches do not have their license course completion cards yet. It was noted the coaching secretary is behind. This was remanded to the Personnel Committee. Jim Bigelow, District 7 Commissioner offered to work on a program for a coaching license database to keep better track of the coaches licenses. The Board took Jim up on his generous offer. Ralph Wyatt returned to the meeting at 4:43 PM. Norm Ross left the meeting at 4:45 PM. Financial Bad Standing: Diane Vivanco, District 2 Commissioner, requested assistance regarding how to place someone in financial bad standing. The Board gave Diane direction. Allan Whitman left the meeting at 4:50 PM. League Assistance: MOTION #21: Move to reduce registration fees to $5.00 for Wildomar Soccer League (second year and Bakersfield PAL (the first year). (Wyatt/Walton)

7 MOTION #22: To approve a $1,200 grant pending receiving a financial statement for Bakersfield PAL. (Enzler/Walton) Player Booklet: It was suggested by Greta Walton that a player booklet should be prepared to hand out to the players. Ray suggested Greta chair the committee. Greta accepted. She and the District Commissioners will create an outline for the booklet to be presented at the September Board meeting. League Applications: Sylvia Holborn, District 4 Commissioner, stated the Super League is moving from district 3 to 4. The new number will be 438. MOTION #23: To impose a $ late fee per month to returning leagues for filing league applications with the District Commissioner on or after June 1, commencing with the 98/99 season. (Irish/Mirabella) PASSED YES 7 NO (Bigelow) ABSTAIN 0 MOTION #24: District Commissioners are to go back to their leagues and inform them they will have until August 31, 1997 for league approval. (Walton/Irish) MOTION #25: To approve Cerritos USL #323. (Walton/Irish) MOTION #26: To reduce El Monte #439 registration fees for 1997/98 season to $5.00. (Holborn/Walton) MOTION #27: To reduce registration fees for 1997/98 season to $5.00 for the Woodcraft Rangers. (Holborn/Walton) MOTION #28: To approve California Legends Soccer Club (#719) and Camarillo Eagles Soccer Club (#720)as leagues. (Bigelow/Mirabella) Discussion was brought up regarding the financial statements required in the league applications. It was explained a financial statement is either a 990EZ, a 990, or a profit and loss statement. It was further explained that CYSA South is concerned about approving a league that is not a legal entity. Vince Mirabella, Assistant Vice President, wanted to make a special note in the minutes to thank Judith Wesling, State Cup Chairman, for a job well done. MOTION #29: To adjourn. (Vivanco/Walton)

8 Meeting adjourned at 6:15 PM. The next meeting of the Board of Directors of CYSA South will be held: Sunday, September 14, :00 AM CYSA South State Office, Anaheim, CA Respectfully submitted, Heather Myers Recording Secretary Sent for review to Ray Horspool August 14, 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 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

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 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 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 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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

PRESIDIO SOCCER LEAGUE BY-LAWS (Proposed May 17, 2016)

PRESIDIO SOCCER LEAGUE BY-LAWS (Proposed May 17, 2016) ARTICLE I, NAME PRESIDIO SOCCER LEAGUE BY-LAWS (Proposed May 17, 2016) This organization shall be known as the Presidio Soccer League, a California not-for-profit corporation, herein referred to as Presidio.

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

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

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

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

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

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

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

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

BETHLEHEM SOCCER CLUB. By-Laws (Amended and Restated as of May 13, 2014)

BETHLEHEM SOCCER CLUB. By-Laws (Amended and Restated as of May 13, 2014) Article 1: NAME AND ADDRESS BETHLEHEM SOCCER CLUB By-Laws (Amended and Restated as of May 13, 2014) The name of the organization shall be the Bethlehem Soccer Club The nickname of the teams shall be Eagles

More information

Monroe United Recreational Soccer League By-Laws

Monroe United Recreational Soccer League By-Laws Monroe United Recreational Soccer League By-Laws Revised 1/18/2016 Article I - Organization & Purpose 1. Name - The League shall be known as the Monroe United Recreation Soccer League (MURSL), herein referred

More 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

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

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

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

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

ARTICLE II. SYSL MEMBERSHIP

ARTICLE II. SYSL MEMBERSHIP BY- LAWS OF THE SOMERVILLE YOUTH SOCCER LEAGUE, INC. 1.1 Name and Purposes. ARTICLE I. NAME, PURPOSES, LOCATION, CORPORATE SEAL AND FISCAL YEAR The organization shall be called the Somerville Youth Soccer

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

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

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

U N I T E D S T A T E S A D U L T

U N I T E D S T A T E S A D U L T U N I T E D S T A T E S A D U L T SOCCER ASSOCIATION, INC. 2011-12 Revised: October 15, 2011 TABLE OF CONTENTS U N I T E D S T A T E S A DULT PART I: GENERAL... 4 Bylaw 101. NAME... 4 Bylaw 102. PURPOSES

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

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

Article III) DUTIES OF THE BOARD

Article 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 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

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

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

TARSA CONSTITUTION TAMPA AREA RECREATIONAL SCHEDULING ASSOCIATION

TARSA CONSTITUTION TAMPA AREA RECREATIONAL SCHEDULING ASSOCIATION TAMPA AREA RECREATIONAL SCHEDULING ASSOCIATION CONSTITUTION 2018-2019 1 THIS PAGE INTENTIONALLY LEFT BLANK 2 TABLE OF CONTENTS 1 ARTICLE I: NAME... 4 2 FOUNDING FATHERS... 4 3 ARTICLE III: PURPOSE... 4

More information

MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015

MIDWEST 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 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

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

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC.

BYLAWS 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 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

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

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

BYLAWS 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 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 information

GRANBY ROVERS SOCCER CLUB BYLAWS

GRANBY 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 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

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

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

SWANSBORO SOCCER ASSOCIATION INC

SWANSBORO 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 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

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

The name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL).

The name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL). ARTICLE l: Name The name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL). ARTICLE ll: Purpose The purpose of the CPYSL shall be to promote and foster

More 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

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

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

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name A. The name of the Association shall be the Great Falls Soccer Club (GFSC) Soccer Program t/d/b/a "Great Falls Soccer".

More information

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 In Attendance: Tim Azbell, Amanda Searle, Sara Richardson, Jennifer Kwast, Jeannette Rossling, David Masci, Jim Bak, Rich Frank,

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

MID-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 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 information

BY LAWS. MURRIETA VALLEY PONY BASEBALL a sanctioned league of PONY Baseball, Inc.

BY LAWS. MURRIETA VALLEY PONY BASEBALL a sanctioned league of PONY Baseball, Inc. Article I Meetings and Voting The membership of the league shall hold an annual meeting at such place and time as shall be determined by the Board of Directors. Notice of time and place of the annual meeting

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

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

Bylaws Of West Pines United Futbol Club

Bylaws Of West Pines United Futbol Club Bylaws Of West Pines United Futbol Club These Bylaws govern West Pines United Futbol Club, (hereinafter WPU) a nonprofit association formed pursuant to the Florida Not For Profit Corporation Act. ARTICLE

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

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

Penfield Rangers Soccer Club BYLAWS

Penfield 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 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

Willoughby Soccer Club By-Laws

Willoughby Soccer Club By-Laws I. Willoughby Soccer Club Mission Statement Willoughby Soccer Club By-Laws The Willoughby Soccer Club is dedicated to promoting and developing the sport of soccer for boys and girls ages 2 to 15 in Willoughby

More information

FLORIDA REVOLUTION SOCCER CLUB

FLORIDA 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 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

By-Laws Jacksonville Area Soccer Association

By-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 information

F.C Brighton Soccer Club Constitution and Bylaws

F.C Brighton Soccer Club Constitution and Bylaws F.C Brighton Soccer Club Constitution and Bylaws Version: 2.10 Last Amendment: April 7, 2014 Approved By: Board of Directors Date: 4/6/16 Next Review: April 2017 I. ORGANIZATION NAME The name of the corporation

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

BY-LAWS OF THE WESTCHESTER YOUTH SOCCER LEAGUE, INC. ARTICLE I - AFFILIATION

BY-LAWS OF THE WESTCHESTER YOUTH SOCCER LEAGUE, INC. ARTICLE I - AFFILIATION BY-LAWS OF THE WESTCHESTER YOUTH SOCCER LEAGUE, INC. ARTICLE I - AFFILIATION 1. The Westchester Youth Soccer League, Inc. ( WYSL or League ) shall be affiliated with one or more youth organizations affiliated

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

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

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

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

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

ALPINE GIRLS SOFTBALL ASSOCIATION

ALPINE GIRLS SOFTBALL ASSOCIATION ARTICLE 1. OFFICES ALPINE GIRLS SOFTBALL ASSOCIATION BYLAWS OF THE Alpine Girls Softball Association A California Nonprofit Organization Section 1.1 Principal Office. The league s principal office shall

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

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

RH Girls Lacrosse Club By-Laws

RH Girls Lacrosse Club By-Laws RH Girls Lacrosse Club By-Laws Mission Statement The mission of the Rush-Henrietta Girls Lacrosse Club is to promote the game of lacrosse within the Rush-Henrietta School District. The Club will be made

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

The Constitution of the

The Constitution of the The Constitution of the Brampton Minor Lacrosse Association As Approved 2017 Annual General Meeting October 17 th 2017 Brampton Minor Lacrosse Association - Constitution ARTICLE C1: THE ASSOCIATION C1:01

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS

BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS (A CALIFORNIA PUBLIC BENEFIT CORPORATION) TABLE OF CONTENTS Article I Article II Article III Article IV Article V Article VI Article VII Article

More information

Sudbury & District Girls Hockey Association (SDGHA) CONSTITUTION

Sudbury & District Girls Hockey Association (SDGHA) CONSTITUTION Sudbury & District Girls Hockey Association (SDGHA) CONSTITUTION Amended April 2017 1 SUDBURY & DISTRICT GIRLS HOCKEY ASSOCIATION CONSTITUTION NAME This organization shall be called the Sudbury & District

More information