2017 AGM Book. Monday, August 28, :00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886

Size: px
Start display at page:

Download "2017 AGM Book. Monday, August 28, :00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886"

Transcription

1 2017 AGM Book Monday, August 28, :00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886

2 SOCCER RHODE ISLAND GENERAL COUNCIL MEETING August 28, 2017 AGENDA 1. PRESIDENT S REPORT 2. MEMBERSHIP REPORT 3. MINUTES OF PREVIOUS MEETING February 6, 2017 Next meeting dates: Premier Clubs Wednesday, November 8, 2017 East District Thursday, November 9, 2017 North District Tuesday, November 14, 2017 Central District Wednesday, November 15, 2017 South District Thursday, November 16, COMMUNICATIONS 5. COMMITTEE REPORTS COMPETITIVE COACH S EDUCATION TOP SOCCER SOCCER ACROSS AMERICA RECREATION PUBLIC RELATIONS ODP YOUTH SRA REPORT DISTRICT COMMISSIONERS NORTH SOUTH EAST CENTRAL STATE ADMINISTRATOR Meeting Schedule for 2017/ FINANCIAL REPORT Budgets as of June 30, UNFINISHED BUSINESS 8. NEW BUSINESS Provisional Members eligible for Full Membership: Central Falls Youth Soccer Club Newport Soccer Club Providence United FC RI Rush Proposed changes to the Policies & Procedures 2403 Roster Form 2404 Dual Registrations 5419 RI Cup 5425 Soccer-RI Cup game changes 9103 Fee & Assessment Schedule Election of Officers Vice President Treasurer Vice President of Recreation Public Relations 9. MISCELLANEOUS ITEMS 10. GOOD OF THE GAME 11. ADJOURNMENT

3 SOCCER RHODE ISLAND COUNCIL MEETING MINUTES February 6, Crown Plaza Greenwich Ave, Warwick, RI I) THIS MEETING WAS CALLED TO ORDER AT 7:00 PM. II) Board Members Present: President: Steve Votolato, Secretary: Pat Votolato, VP of Public Relations: Steve Marmas, VP of Membership: Steve Mauricio, VP of Recreation: Joe Carreiro, Youth SRA: Brian Sperlongano, Treasurer: Chuck Griffith, VP of Competitive: Paul Hosxie, Commissioner Central: Matt McGarry, Commissioner East: Joe Oliveria, Vice President of ODP: Carla DeSantis, and South Commissioner South: Kristen Parenteau and first Vice-President: Oscar DeLemos (@ 7:41 PM). Administrative: Barbara Labossiere, Pat Stoddard, Guest: Craig O Rourke Absent: Past President: Larry Fish, Vice- President of Special Programs: Jim Kelly. Commissioner North: Joe Joyce. ASSOCIATION/CLUBS NOT PRESENT: Chariho, Narragansett, Newport SC, Ocean State, Project Goal, Providence FC, Raising Hope Soccer Club, RI Rush, Tiverton and Warren. III) PRESIDENT S REPORT: Steve V. a) Steve V. welcomed the new Presidents: Greg Kauffman from East Greenwich; David Punchak from North Smithfield; Julio Lopez from Providence United; Sarah Marion from Tiverton Youth Soccer and welcome back to Sarah and Ted Pedchenko from North Providence. b) Ted Sorlein from South County spoke to the Council in regards to the South County Seaside Classic 25 th Anniversary. Ted also passed out a flyer about the Tournament and a copy is with the file copy if these minutes and will be placed on the SRI website. c) Steve asked if anyone in the audience would like to mention when their tournaments are: Portsmouth Pirates Tournament is on Father s Day weekend; North Kingstown Tournament is also on Father s Day weekend and Warwick Fire Fighters is hosting a Tournament on Columbus Day Tournament. d) Steve will give his report later in the meeting. IV) MEMBERSHIP /RISK MANAGEMENT REPORT: Steven Mauricio a) Membership: (A copy is with the file copy of these minutes and on the SRI website) i) Membership numbers for each Association and Club is with the file copy of these minutes and in all Association/Clubs packets. b) Risk Management issues: i) All background checks are up to date as of January 13, Steve V. said he would like to meeting with each Association/Club President. V) MEETING MINUTES OF August 29, 2016 Annual General Meeting: Pat V. A MOTION WAS MADE TO ACCEPT THE TYPED ANNUAL GENERALMEETING MINUTES OF August 29, 2016 AS PRESENTED & SECONDED. The Motion was voted on with the correction and PASSED by a voice vote without dissent. VI) COMMUNICATIONS: NONE V11) COMMITTEE REPORTS: a) COMPETITIVE REPORT: (A copy is with the file copy of these minutes and on the SRI website). SOCCER RHODE ISLAND COUNCIL MEETNG MINUTES of February 6, 2017 Page 1

4 SOCCER RHODE ISLAND COUNCIL MEETING MINUTES February 6, Crown Plaza Greenwich Ave, Warwick, RI Paul went over all the dates of the competitions. 1) SRI S US National Championship Series: May 20 and 21, 2017: 2) SRI Tournament of Champions (Soccer Rhode Island Cup): June 10 & 11, 2017 ( 3 divisions). 3) President s Cup for RI: June 24, 25 & 26, 2017 Father s Day weekend b) COACHING EDUCATION: Carla: 1) Giving everyone a heads up that US Youth Soccer is changing the structure of the licenses and we should know by the beginning of ) There is an E license being held at the Mohegan Sun on February 23 to the 25 th, Steve V. said that; NSCAA would like to come to us to do some Coaching education. Dave Newbury is the RI Representative who will be conducting these courses. c) SPECIAL PROGRAMS: TOP SOCCER/ SOCCER ACROSS AMERICA: Jim ABSENT 1) Top Soccer: 2) Soccer Accross America: Pat Stoddard handed out to those present a buddy sheet list from Jim let him know if you need help in running a Top Soccer Program. d)recreational REPORT: Joe Carreiro: 1) The RI Festival for the U8 and U10 s is June 3 & $, Tiverton, Coventry, Westerly and Warwick Soccer hosted in the past Please let Joe know if you are interested in hosting this year. 2) The SRI America s Cup is still a TBD at this time since Kohl s is no longer the sponsor. e) PUBLIC RELATIONS REPORT: Steve Marmas: (A copy is with the file copy of these minutes and on the SRI website). i) Awards Banquet: Sunday, March 19, the Elks in West Warwick from 12:00 PM to 3:00PM. ii) Steve went over the nominations for the banquet. The numbers are low. Steve asked that nominations are need for the various categories. iii) If any of the Associations/Clubs would like to advertise their Tournaments on the SRI website, please let Steve Marmas know. f) OLYMPIC DEVELOPMENT (ODP): Christina Maciel ABSENT i) In Christina s absence Carla mentioned the players who were selected to the different Region 1 events. ii) Wide Worlds of Sports South is hosting a mini-training session on February 25 & 26, g) SYRA REPORT: Brian: i) Sixteen Association/Clubs still do not have a registered Assignor. Brian mentioned those Association/Clubs who do not have one. ii) SRC will provide training to coaches upon request in regards to Referee abuse. h) COMMISSIONERS: NORTH: Joe Joyce: ABSENT: A Meeting is scheduled for: Tuesday, April 11, 7:30 Tavern 6 to 1 (The old Bob & Timmy s in North Smithfield. SOUTH: Kristen Parenteau: A Meeting is scheduled for: Tuesday April 4, 2017@ 7 PM Location TBD SOCCER RHODE ISLAND COUNCIL MEETNG MINUTES of February 6, 2017 Page 2

5 SOCCER RHODE ISLAND COUNCIL MEETING MINUTES February 6, Crown Plaza Greenwich Ave, Warwick, RI East: Joe Oliveria: A Meeting is scheduled for: Wednesday, April 12, 7 Riviera Restaurant, East Providence. Central: Matt McGarry: A Meeting is scheduled for: Wednesday, April 5, 7 SRI Office. Premier: VACANT: A Meeting is scheduled for: Monday, February 27, 7 SRI Office. VIII) STATE ADMINSTRATOR S REPORT: h) Last fall it was discovered that a club did not register their coaches into the database which means that a background check was not done. Background checks are necessary for the safety of your players and it is a National Policy. i) Dave Bucannon of Gotsoccer is coming to The SRI office on March 2, 3 &4, Please let Barbara know if you are interested in some training or information. Steve V. spoke about the Board looking into other database companies. X) FINANCIAL REPORT: Chuck: i) A copy of the final budget August 31, 2016 is with the file copy of these minutes and in the Association/Clubs Packets. After review A MOTION WAS MADE APPROVE AND TO FILE. ii) A copy of the proposed budget for 2016/2017 is with the file copy of these minutes and in all Association/Clubs packets. After review A MOTION WAS MADE APPROVE AND SECONDED. No discussion took place so the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. iii) A copy of the actual finances as of November 2016 is with the file copy of these minutes and in all Association/Club packets. After review A MOTION WAS MADE APPROVE AND TO FILE. XI) UNFINISHED BUSINESS: NONE XII) NEW BUSINESS: A) PROPOSED POLICY CHANGES, ADDITIONS AND OR DELETIONS: (Change requests based on the passage of the virtual pass acceptance). Copies of the proposed Policy change requests are with the file copy of these minutes and in all Association packets i) Policy #2403.1: Club Pass: (Revision of the Virtual Passes) ii) Policy# 3113: Proper Player Pass: (To update the Policy & Procedures for the virtual passes) iii) Policy# 3116: Coach s Pass: (Allowance for coaches to use the virtual pass and to revise the fee structure). WITHDRAWN. iv) Policy # : League-Special Conditions: (To include virtual passes wording) v) Policy # : Commercial Indoor Facilities-Special Conditions: (To include virtual passes wording) vi) Policy # 2405: Player Transfer & Release: (Based on Assoc./Clubs Laminating the passes in fall of 2016). With no pass lamination by the office it is the Associations/Club responsibility to ensure that the coach does not use the player pass in the case of a player being released.) vii) Policy # 2409: Team Packet Submission: (To update the Policy & Procedures for the processing change that was successfully tested for the fall of 2016) viii) Policy # 3112: Player Pass Requirement: (A fee structure is needed due to the office no longer producing the player passes) WITHDRAWN SOCCER RHODE ISLAND COUNCIL MEETNG MINUTES of February 6, 2017 Page 3

6 SOCCER RHODE ISLAND COUNCIL MEETING MINUTES February 6, Crown Plaza Greenwich Ave, Warwick, RI ix) Policy # 3114: Lost Player Pass: (A revision due to the club laminating the passes) WITHDRAWN A MOTION WAS MADE TO ADOPT THE FOLLOWING POLICIES #2403.1; 3113; AND AND SECONDED. No discussion took place so the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. A MOTION WAS MADE TO APPROVE Policy # and # and seconded. With no discussion taking place the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. A MOTION WAS MADE TO APPROVE Policy #2409 and #2405 AND SECONDED. Some discussion took place and the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. XIII) MISCELLANEOUS ITEMS AND GOOD OF THE GAME: Steve Marmas: Raffle tickets were passed out to each Association/Club as they signed in. A Soccer Rhode Island Scarf (which can be used as a fundraiser for your Association/Club) those winners were as follows: Middletown, East Providence, North Kingstown, Central Falls, East Greenwich and Providence United. Steve Votolato: Asked that each Association/Club write down something you would like SRI to do for you for us to have value for you and present it at the District Meeting. Steve Marmas: Nominations for the Banquet are extended to Sunday of this week. Joe Carreiro: McKenzie Meehan of Smithfield and Stephanie Ribeiro have been selected to go play Pro soccer. XVI) ADJOURNMENT: With no further discussion to be held the President declared the meeting adjourned at 8:15 PM. The SRI Secretary, Pat Votolato respectfully submits the 4 typed pages of the February 6, 2017 Council Meeting minutes for approval at the Next General Meeting. SOCCER RHODE ISLAND COUNCIL MEETNG MINUTES of February 6, 2017 Page 4

7 Paul Hoxsie VP - Competitive Director 1150 New London Avenue, Suite LL1 Cranston, RI VP-Competitive@Soccer-RI.com 2017 AGM Report Recap of FY 2016/2017 Presidents Cup teams for 2017 Barboursville, WV. Congratulations to the Ocean State U14 Girls team for participating with a record of Region I Championships for 2017 Spotsylvania, VA The Rhode Island teams that participated in the Region I Championships are listed below. BU12 South County Elite 2005 BU16 RI Rush U16 BU17 Lusitana BU18 Rams FC Stoke City GU12 Warwick Fire Fighters GU14 RI Rush GU15 Cumberland CSP GU 19 Lusitana Soccer-RI Cup Thanks to all the teams to participated in the Soccer-RI Cup Tournament. The open format was well received and we will continue with this same format going forward. Volunteers Needed The Competitive Committee is looking for volunteers to assist with state tournaments. For example, a volunteer to take photos of the teams that win the divisions of Soccer-RI Cup and upload these photos to the SRI website. If you are interested, please contact Paul Hoxsie. Fields We are always seeking fields for the various state events. If your club is interested, please contact Paul Hoxsie, VP-Competitive@Soccer-RI.com.

8 2017 AGM Competitive Report Continued Looking forward to FY 2017/ RI Championships U12-U18 Teams Deadline to register teams is Friday December 8, 2018 Championships weekend is May 19 & 20, 2018 Location: TBA 2018 Region I Presidents Cup The Soccer-RI Competitive Committee will invite teams to attend the 2018 Region I Presidents Cup. Teams will have until November 17, 2017 to accept their invitation. Location for the 2018 Region I Presidents Cup is Barboursville, WV 2018 Soccer-RI Cup U11, U12, U13 & U14 teams Divisions 1, 2 & 3. U16 Boys & Girls, and U19 Girls teams Division 1 & 2 OPEN Cup Deadline for teams to register is 5:00 pm on Monday, April 9, 2018 Team Draw is at 5:00 pm on Wednesday, April 18, 2018 online. All preliminary and quarterfinal games will be played on weeknights only. Game Deadlines: Preliminary games must be on the schedule by 6:00 pm on Thursday April 26 and must be played by Sunday, May 13 Quarterfinal games must be on the schedule by 6:00 pm on Monday, May 21 and must be played by Friday, June 1st If a game is not scheduled by the above deadlines both teams will forfeit and the teams removed from the Cup. Soccer-RI Cup Weekend is June 9 & 10, Location: TBA More information will be available on the Soccer-RI website in early Paul Hoxsie VP - Competitive Director Soccer Rhode Island Page 2 of 2

9 SOCCER RHODE ISLAND MEETING SCHEDULE 2017/2018 The following is the list of Council Meetings for 2017/2018: November 2017 District Meetings* Premier Clubs Wednesday, November 8, 2017 East District Thursday, November 9, 2017 North District Tuesday, November 14, 2017 Central District Wednesday, November 15, 2017 South District Thursday, November 16, 2017 Council Meeting Monday, February 5, 2018 April 2018, -- District Meetings* Premier Clubs Monday, February 26, 2018 South District Tuesday, April 3, 2018 Central District Wednesday, April 4, 2018 North District Tuesday, April 10, 2018 East District Wednesday, April 11, 2018 *If a club is unable to attend the meeting in their District, they are welcome to attend another District s meeting. If your club is attending a meeting in another District, please Registrar@Soccer-RI.com. The 2018 AGM will be on Monday, August 27, 2018 Soccer- RI Awards Banquet TBA Per the Soccer Rhode Island Constitution, Article X, Section II, below is the list of scheduled SRI Board of Director s Meetings for FY 2017/2018: September 18, 2017 November 6, 2017 January 8, 2018 March 5, 2018 April 2, 2018 May 7, 2018 June 4, 2018 July 30, 2018

10 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Date: April 24, 2017 PROPOSED AMENDMENT: Policy: Team Roster Forms Rule #: 2403 Page: 20 Effective Date: Next Seasonal Year, _ X Immediately upon adoption, Or Specific Date CURRENT VERSION: A properly completed team roster form must be printed from the Database and shall contain the names, town of residence, verified Age Group and SRI ID numbers of not less than seven (7), nor more than, depending on age group, eighteen (18) or twenty-two (22) players properly registered to the club submitting the roster form. It is the coaches' responsibility to review and abide by the rostering rules of each competition in which the team is participating. PROPOSED VERSION: A properly completed team roster form must be printed from the Database and shall contain the names, town of residence, verified Age Group and SRI ID numbers of not less than seven (7), nor more than twenty-two (22) players for 11v11 games OR for small-sided games: either one (1) less than the number of players for the competition or seven (7) whichever is less, nor more than eighteen (18) players properly registered to the club submitting the roster form. It is the coaches' responsibility to review and abide by the rostering rules of each competition in which the team is participating. RATIONALE: To allow clubs more flexibility when building rosters. SRI RECOMMENDATION: This policy change is recommended by the Soccer-RI Board of Directors. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

11 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Stephen Votolato Date: June 28, 2017 PROPOSED AMENDMENT: Policy: Dual Registrations Rule #: 2404 Page: 20 Effective Date: Next Seasonal Year, _X_ Immediately upon adoption, Or Specific Date CURRENT VERSION: Pursuant to USYSA Rule 206 SRI only permits Soccer Rhode Island players to be registered to one premier club and one association during the seasonal year. This means that a player may play for a Premier Club and an Association, but cannot play for two Premier clubs or two Associations. For recreational/developmental program purposes only, a player may register with as many clubs as they wish. PROPOSED VERSION: Pursuant to USYSA Rule 206 SRI only permits Soccer Rhode Island players to be registered to one premier club and one association during the seasonal year. This means that a player may play for a Premier Club and an Association, but cannot play for two Premier clubs or two Associations. A player may only be registered to one club per league or event. For recreational/developmental program purposes only, a player may register with as many clubs as they wish. RATIONALE: To allow players to play with the club of their choosing and to play in multiple leagues. SRI RECOMMENDATION: The Soccer-RI Board of Directors recommends this policy change. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

12 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Brian Sperlongano, Youth Referee Administrator Date: May 1, 2017 (rev 7/31/2017) PROPOSED AMENDMENT: Policy: Dates, Times, and Places of Competition (RI Cup) Rule #: 5419 Page: 36 Effective Date: _X_ Next Seasonal Year, Immediately upon adoption, Or Specific Date CURRENT VERSION: Dates, Times, and Places of Competition. The dates, times, places and form of the competition shall be as determined by the competitive committee and approved by the SRI Board of Directors. PROPOSED REVISION: Dates, Times, and Places of Competition. The dates, times, places and form of the competition shall be as determined by the competitive committee and approved by the SRI Board of Directors. 1) Matches prior to the semi-finals will be played on WEEKNIGHTS. Such games may only be scheduled on weekends with the PRIOR approval of the RI SYRA or designee. RATIONALE: A high number of competitive and premier league matches are scheduled on weekends. Moving RI Cup matches to weeknights, which are sparsely scheduled, allows for the best possible referees to be assigned to these matches, and ensures a high likelihood that all matches will have a full referee crew assigned. SRI RECOMMENDATION: This policy change is recommended by the Soccer-RI Board of Directors. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

13 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Barbara Labossiere Date: May 10, 2017 PROPOSED AMENDMENT: Policy: Game Scheduling Rule #: 5425 Page: New Effective Date: _X_ Next Seasonal Year, Immediately upon adoption, Or Specific Date CURRENT VERSION: New New PROPOSED VERSION: Once a Soccer-RI Cup game is published on the public schedule, any team who proposes to change the game date, time or location shall incur a $50 game change fee. This fee does not apply to changes due to inclement weather. The fee is due and payable at the time the game change request is submitted. RATIONALE: To cut down on the number of game change requests for the Soccer-RI Cup. SRI RECOMMENDATION: This policy change is recommended by the Soccer-RI Board of Directors. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

14 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Date: February 13, 2017 PROPOSED AMENDMENT: Policy: Fee & Assessment Schedule Rule #: 9103 Page: 51 Effective Date: _X Next Seasonal Year, Immediately upon adoption, Or Specific Date CURRENT VERSION: Player Registration $9.00 Player Registration for player playing out of state $16.00 Coach/Administrator Registration $9.00 Player Pass $5.00 Coach Pass $5.00 PROPOSED VERSION: Player Registration $9.00 Competitive & Premier Player Rostering Fee $5.00 Player Registration for player playing out of state $16.00 Coach/Administrator Registration $9.00 Competitive & Premier Coach/Administrator Rostering Fee $5.00 Player Pass $5.00 Coach Pass $5.00 RATIONALE: To restructure the fee schedule now that the clubs are laminating the passes. SRI RECOMMENDATION: The Soccer-RI Board of Directors recommends this policy change. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

15 Barbara Labossiere - Administrator 1150 New London Avenue, Suite LL1 Cranston, RI PH: FAX: Registrar@Soccer-RI.com 2017 Slate of Officers The following Soccer Rhode Island officers are seeking re-election: Vice President Oscar DeLemos Treasurer Chuck Griffith Vice President Recreation Joe Carreiro Vice President Public Relations Steve Marmas

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

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING February 6, 2017 AGENDA

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING February 6, 2017 AGENDA SOCCER RHODE ISLAND GENERAL COUNCIL MEETING February 6, 2017 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT - Included 3. MINUTES OF PREVIOUS MEETING August 29, 2016 4. COMMUNICATIONS 5. COMMITTEE REPORTS

More information

SOCCER RHODE ISLAND. Constitution & By Laws. Soccer Rhode Island. Constitution & By Laws

SOCCER RHODE ISLAND. Constitution & By Laws. Soccer Rhode Island. Constitution & By Laws SOCCER RHODE ISLAND Address: Website: 1150 New London Avenue, Suite LL1 Cranston, RI 02920 www.soccer-ri.com Phone: 401-732-7800 Fax: 401-732-7802 Email address: Registrar@Soccer-RI.com Revision 13 by

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

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

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

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

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

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

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

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

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

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 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

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

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

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

BY/ LAWS APPROVED June 15, 2016

BY/ LAWS APPROVED June 15, 2016 BY/ LAWS APPROVED June 15, 2016 The West Texas Premier League ("WTPL") is Nonprofit entity sponsored by the Lubbock Soccer Association, affiliated with North Texas State Soccer Association (NTSSA), the

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

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

The name of the organization is the Williamson Wildcats Soccer Club (WWSC).

The name of the organization is the Williamson Wildcats Soccer Club (WWSC). Williamson Wildcats Soccer Club BYLAWS Article I. Name and Purpose Section 1. Name The name of the organization is the Williamson Wildcats Soccer Club (WWSC). Section 2. Purpose The WWSC is a not-for-profit

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More 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

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

State Board Meeting Minutes February 9, 2013 Approved

State Board Meeting Minutes February 9, 2013 Approved 443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 State Board Meeting Minutes February 9, 2013 Approved Those in attendance were: Turney called the meeting of the KYSA State Board to order

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

1. Call To Order Meeting was called to order at 7:08 PM. Monique Bandura opened the meeting by thanking and welcoming those in attendance.

1. Call To Order Meeting was called to order at 7:08 PM. Monique Bandura opened the meeting by thanking and welcoming those in attendance. Location: DCC Lion s Mane Room Annual General Meeting Minutes November 27, 2017 at 7pm In Attendance: Monique Bandura, President Ray Thiessen, Treasurer Kelly Yanch, Vice President Jeff Pedersen, Equipment

More information

CONSTITUTION OF DYER KICKERS SOCCER CLUB

CONSTITUTION OF DYER KICKERS SOCCER CLUB CONSTITUTION OF DYER KICKERS SOCCER CLUB ARTICLE I: NAME The organization shall be known as Dyer Kickers Soccer Club, (hereinafter referred to as the Club ), and shall be affiliated with Soccer Association

More 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

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

Arlington Soccer Association. Constitution and By-Laws

Arlington Soccer Association. Constitution and By-Laws Arlington Soccer Association Constitution and By-Laws Approved May 2017 1 Arlington Soccer Association Constitution & By-Laws Article I: Name The name of this organization shall be the Arlington Soccer

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

Community Basketball League By Laws

Community Basketball League By Laws Community Basketball League By Laws September 1995 Article I Name: The organization shall be known as COMMUNITY BASKETBALL LEAGUE, INC. Article II Object and Purpose: The purpose and objective shall be

More information

Constitution Of the Oklahoma Soccer Coaches Association Of Oklahoma

Constitution Of the Oklahoma Soccer Coaches Association Of Oklahoma 1742 West Woodrow Tulsa, OK 74127-2511 918-627-2663 1-800-347-3590 Constitution Of the Oklahoma Soccer Coaches Association Of Oklahoma January 1, 2007 Page 1 Constitution Of the Oklahoma Soccer Coaches

More information

By-Laws of the Delran Football Club, Inc.

By-Laws of the Delran Football Club, Inc. By-Laws of the Delran Football Club, Inc. Article I The club shall be known as the Delran Soccer Club, Inc also referred to as DFC. Any use of the clubs name (Delran Football Club, Inc. also referred to

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

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

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

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

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

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS ARTICLE I - PURPOSE The St. Michael Athletic Booster Association (Booster Association) exists to provide opportunities for St. Michael children

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

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

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

More information

RHODE ISLAND ELECTION CALENDAR A Guide for Voters, Candidates, Political Parties and Election Officials

RHODE ISLAND ELECTION CALENDAR A Guide for Voters, Candidates, Political Parties and Election Officials RHODE ISLAND ELECTION CALENDAR 2014 A Guide for Voters, Candidates, Political Parties and Election Officials Bring an ID to the Polls Poll workers will ask you to show a Photo ID when you vote at your

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

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia The meeting took place on October 5, 2002 at the Comfort Inn, Springfield, VA and began at approximately 10:00 am.

More information

PHEASANT ACRES MEN'S CLUB BY-LAWS

PHEASANT ACRES MEN'S CLUB BY-LAWS PHEASANT ACRES MEN'S CLUB BY-LAWS ARTICLE I- NAME The Association shall be known as the Pheasant Acres Men's Club ARTICLE II- GOALS To foster and promote good fellowship among members and perpetuate the

More information

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS Coastal United Soccer Association P. O. Box 3373 New Bern, NC 28564-3373 CONSTITUTION AND BY-LAWS Article I Name The name of the association organization shall be Coastal United Soccer Association (CUSA)

More 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

BYLAWS AND STANDING RESOLUTIONS As officially amended through September 7, 2017

BYLAWS AND STANDING RESOLUTIONS As officially amended through September 7, 2017 BYLAWS AND STANDING RESOLUTIONS As officially amended through September 7, 2017 BROKEN ARROW SOCCER CLUB 1001 South Main Street P.O. Box 872 Broken Arrow, OK 74013 Phone: (918) 258-5770 Fax: (918) 516-0664

More information

Christopher Newport University Office of Recreational Services Volleyball Club Constitution

Christopher Newport University Office of Recreational Services Volleyball Club Constitution Christopher Newport University Office of Recreational Services Volleyball Club Constitution Article I Name The name of this Organization shall be the Men s Volleyball Club at Christopher Newport University.

More information

Constitution and By-Laws of Twin Valley Soccer Club Inc.

Constitution and By-Laws of Twin Valley Soccer Club Inc. Constitution and By-Laws of Twin Valley Soccer Club Inc. Article I Name The name of this organization shall be the Twin Valley Soccer Club. (Hereafter referred to as TVSC). Article II Purpose The purpose

More information

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania.

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania. Ice Dogs Youth Hockey, Inc. ICE DOGS HOCKEY ICE DOGS HOCKEY By-Laws -- April 2003 Voted in and approved on April 17, 2003 ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating

More information

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION Article I. Name and Office A. The name of the organization is Snohomish Panther Junior Football Association (SPJFA). B. The principal office of the corporation

More information

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction 1. The name of this organization shall be the Lake Stevens Soccer Club, herein referred to as LSSC or

More 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

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

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

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

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

Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017 Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017 Attendees: President: Jammie Hair Vice President: Joshua Cheatham Treasurer: Carl Weber Secretary: Heather Hamashima 2 nd

More information

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

CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC.

CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC. CONSTITUTION AND BY-LAWS YOUTH HOCKEY CLUB OF EAU CLAIRE, INC. ARTICLE I. PURPOSE The purposes of the organization shall include: 1. To encourage, promote, improve, and aid in the development of amateur

More 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

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

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

Massachusetts Premier League Annual General Meeting (AGM) October 17, 2016 Forekicks, Marlboro

Massachusetts Premier League Annual General Meeting (AGM) October 17, 2016 Forekicks, Marlboro Massachusetts Premier League Annual General Meeting (AGM) October 17, 2016 Forekicks, Marlboro Commission Voting Member Attendees: S. Robinson T. Filippetti J. Vellucci S. Tower T. Luongo F. Day G. Reynolds

More information

Kentucky Youth Soccer Association

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

More information

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC.

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. General Provisions Membership Councils Officers, Board of Directors and Committees Administrative Players and Playing Hearing, Grievances and Appeals

More information

Michigan State Premier Soccer Program Bylaws. Table of Contents

Michigan State Premier Soccer Program Bylaws. Table of Contents Michigan State Premier Soccer Program Bylaws Table of Contents Pages Contents 1 ARTICLE I Name and Purpose Article I. Section 1. Name. Article I. Section 2. Purpose. 1 ARTICLE II Members Article II. Section

More information

Procedure for Adopting Policy and Procedures (Revised January 2018)

Procedure for Adopting Policy and Procedures (Revised January 2018) Procedure for Adopting Policy and Procedures (Revised January 2018) The Western New York State Referees Association s (WNYSRA) State Referee Committee (SRC) will maintain the Policies and Procedures that

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

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

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

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

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

Bylaws. Somerset West Soccer Club, Inc.

Bylaws. Somerset West Soccer Club, Inc. Bylaws Somerset West Soccer Club, Inc. BYLAWS FOR THE SOMERSET WEST SOCCER CLUB, INC. ARTICLE I NAME A. The name of this organization shall be the Somerset West Soccer Club, Inc. hereinafter referred to

More information

Agenda. Note: Board Member Reports are available in the Appendix for review on for review. Board of Directors Meeting Agenda

Agenda. Note: Board Member Reports are available in the Appendix for review on   for review. Board of Directors Meeting Agenda Board of Directors Meeting Agenda Date: Thursday, September 20, 2018 Location: Courtyard Marriott, 1350 Holiday Ln., Fairfield, CA Time: 7:30-9:30pm (Maximum limit of 2hrs) www.solanounited.org 1. Call

More information

The BY-LAWS PAPILLION RECREATION ORGANIZATION

The BY-LAWS PAPILLION RECREATION ORGANIZATION ARTICLE I NAME The BY-LAWS PAPILLION RECREATION ORGANIZATION The name of this organization is the Papillion Recreation Organization hereinafter referred to as PRO. ARTICLE II ARTICLES OF ORGANIZATION PRO

More information

Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006

Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006 Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006 ARTICLE I: NAME 2 ARTICLE II: PURPOSE 2 ARTICLE III: MEMBERSHIP.. 2 ARTICLE IV: DUES.. 3 ARTICLE V: BOARD OF DIRECTORS. 3 ARTICLE

More information

yo yo yo 86 87

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

More information

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution Constitution ARTICLE I: NAME The name of this organization shall be the DEEP RUN VALLEY SPORTS ASSOCIATION, INC. (DRVSA). The principle office of DRVSA shall be located in Hilltown Township near the corner

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

CENTRAL SOCCER LEAGUE BY-LAWS. 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League.

CENTRAL SOCCER LEAGUE BY-LAWS. 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League. CENTRAL SOCCER LEAGUE BY-LAWS ARTICLE I GENERAL 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League. 1.2 Definitions The following terms have these meanings

More information

Prospect Youth Soccer CONSTITUTION

Prospect Youth Soccer CONSTITUTION ARTICLE I- NAME This organization shall be known as the Prospect Youth Soccer, Inc. ARTICLE II- OBJECTIVE A. The objective of the Prospect Youth Soccer, Inc. shall be to encourage the growth of soccer

More information

Proposed Revision to Section 3 and further references in BMLA Constitution & By-Laws

Proposed Revision to Section 3 and further references in BMLA Constitution & By-Laws PROPOSED AMMENDMENT #1 Proposed Revision to Section 3 and further references in BMLA Constitution & By-Laws It is proposed to make the Field Coordinator (appointed) position a voted on position and rename

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

Article I NAME: The name of this non-profit organization shall be The Rootstown Soccer Club (or RSC).

Article I NAME: The name of this non-profit organization shall be The Rootstown Soccer Club (or RSC). CONSTITUTION Article I NAME: The name of this non-profit organization shall be The Rootstown Soccer Club (or RSC). Article II PURPOSE: Rootstown Soccer Club is organized exclusively for charitable and

More information

Wisconsin Youth Soccer Association East Central District AGM January 11, :30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI

Wisconsin Youth Soccer Association East Central District AGM January 11, :30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI Wisconsin Youth Soccer Association East Central District AGM January 11, 2010 6:30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI Club Rep Club Rep Ashwaubenon Shawn Skenandore Kiel *Joe Botana

More information

Official Notice to WCSA Voting Members

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

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

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

Washington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton www.washingtonyouthsoccer.org PHONE (253) 4-SOCCER FAX (253) 925-1830 TOLL FREE 1-877-424-4318 Washington Youth Soccer 500 S. 336 th Street, Suite #100 Federal Way, WA 98003-6389 Board of Directors Doug

More information

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

State Board Meeting Minutes February 26, 2014 Approved

State Board Meeting Minutes February 26, 2014 Approved State Board Meeting Minutes February 26, 2014 Approved Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST via conference cal Those in attendance were: Tim Turney Holly Banner Bob

More information

SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014

SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014 SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014 PREAMBLE IT IS OUR DESIRE THAT ALL COMPETITION BE CONDUCTED ON THE HIGHEST LEVEL AND THAT EVERY MEMBER ASSOCIATED WITH THE SHERWOOD

More information

2016 FALL SEASON Parent Meeting for 2008 Players

2016 FALL SEASON Parent Meeting for 2008 Players 2016 FALL SEASON Parent Meeting for 2008 Players July 19, 2016 WELCOME & REMARKS Ø Boyd Harden, New Canaan FC President & Board Member Ø Luke Green, Director of Coaching, New Canaan FC Ø Dan Clarke, Director

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

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

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

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