Massachusetts Premier League Annual General Meeting (AGM) October 17, 2016 Forekicks, Marlboro
|
|
- Kimberly Booth
- 6 years ago
- Views:
Transcription
1 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 N. Tescione Commission Voting Member Absentee: J. Barata Staff Attendees: T. Goodman K. Irwin N. Dunbar Commission Non-Voting Member Attendees: R. Weaver K. Kelly S. Tsakirgis Commission Non-Voting Member Absentee: L. Akoghlanian Member Club Attendees: 65 Attendees; 5 not in Attendance represented by Proxy voting (see Attachment A) Guest Attendee: M. Borislow, MYSA Executive Director AGM called to order 7:10 PM Agenda Items: 1. Welcome and Introductions: S. Robinson, MAPLE Commissioner welcomed attendees and introduced Commission members. 2. Secretary s Report: Approval of the minutes from the September 20, 2015 AGM upon review of the minutes a motion was made to approve as presented; motion seconded motion approved. 3. Treasurer s Report: S. Robinson referred everyone to the Financial Reports provided. He stated that the league has lost a little over $38,000 as seen on the Income Statement, mainly due to clubs leaving the league. Noted that the proposed budget is still being worked on by T. Goodman and himself, they are looking at areas such as restructuring the payroll and will put forth a new budget by the spring. A motion was made to accept the budget as proposed; motion seconded motion approved. 4. Committee Reports: Nomination Committee; R. Weaver asked if everyone had received their ballots. Began with the Treasurer position, J. Vellucci only name on the ballot; asked if anyone from the floor was interested, no interest expressed. J. Vellucci spoke to his resume provided to the Nominating Committee and included in the handouts. R. Weaver requested a hand vote from the floor; majority voted to appoint J. Vellucci as Treasurer. R. Weaver explained the voting procedure. All clubs will have the number of votes for each position equal to the number of teams currently registered for the fall season. Proxy voting is allowed for those clubs unable to attend, so one person may carry all the votes for any given organization as long as prior to the meeting a letter on club stationary stating such was provided to the league office. The Nominating Committee had reviewed and endorsed the following candidates, each candidate was asked to give a brief resume to the membership. Nominating slate for Commission Member 2016; four open positions: John Barata & Tony Luongo re-election for another term and Eric Redder, Dana Santilli, Marianna Sousa for two spots. A nomination from the floor was made for a Commission spot; K. Irwin. R. Weaver explained K. Irwin is an employee of the league and in accordance with league policy in place since the league was established an employee of the league cannot be a voting member of the Commission the floor nomination was retracted. Each member of the slate spoke to their resumes. Nomination closed, membership was asked to vote. Results: the membership re-elected John Barata, Tony Luongo and elected Eric Redder & Marianna Sousa. Motion was made to destroy the ballots motion seconded motion approved.
2 Agenda Items: (cont d) 5. Executive Director s Presentation: T. Goodman, Executive Director welcomed the membership attendees and began his presentation. (see Attachment B double click to view the MAPLE/NSL Presentation) October- 17th AGM- Executive Dir Talking points to the presentation: Working to build Commission to eleven members, increasing the Commission to its full capacity that will happen at this AGM. DOC Advisory Group created by N. Dunbar, Technical Director to make decisions regarding soccer developments that will be passed on to the MAPLE/NSL Executive Director for confirmation and then to the Commission. Streamline referee payment system, referees are now paid every two-three weeks. Develop new payment & registration system; a minimum roster size will be required, if you do not meet the size at registration the team will be dropped. Tasks Completed: - Rebranding MAPLE new name, new logo etc... - Create partnerships w/sports, Education companies we have partnered with NIKE, WeGotSoccer. We are going to work closely with MYSA as they are an excellent educational resource. - Office Space have contracted with Regus Group and now have a professional office space located in Marlboro. - Developed a communication & marketing strategy and now working to complete the social media piece. - Developed NSL Protocols Protocols for Coaches, Parents, Players; what each should be doing will be brought to the Advisory Group for fine tuning. Task in Progress: - Redefine current Staff roles, responsibilities etc. - Developing education programs. - Designing new Elite Division which involves inter-state play. - Redesigning the league website for enhanced usability. NSL New Structure: There will be four divisions; Elite, Premier, Championship & Developmental Elite will be 13U 18U and will be made up of the top 4 teams not the 4 top clubs. T. Goodman opened the floor for discussion/questions: v The exact how do you move to Elite etc., the Advisory Group is working on this now. Will be based on merits and standards, not weighted yet. v The CT play will start in the spring we will start with CT then contacting NY for possible participation. v U10 discussion members expressed interest in going back to playing every week T. Goodman asked for a show of hands and the membership in favor. v U9 going back to every week, asking for a show of hands appeared ½ the group yes & ½ no. v 19U & 20U can technically play spring 2017; six months of players that would have basically aged out T. Goodman will bring to the Advisory Group in November, they need to discuss concerns. T. Goodman thanked everyone for their input and asked that they contact him with any questions/concerns they may have.
3 Agenda Items: (cont d) 6. Vote on Constitutional Name Change: S. Robinson noted the membership must vote on a Constitutional Name Change. A motion was made to vote for a Constitutional name change from MAPLE to NSL the motion was seconded. Discussion/questions from the floor: 1. What is the alternative to not accepting this? per S. Robinson we stay the same. 2. The name MAPLE will no longer exist?... Yes per S. Robinson. 3. S. Robinson noted that we will be getting legal advice for changing any Constitution changes membership costs will not go up due to the name change. Following discussion S. Robinson then asked for a vote via cards handed out at registration green card a yes, pink card a no. Cards were collected for count. The membership overwhelmingly voted to change the name of the MAPLE league to the Northeast Soccer League (NSL), effective January 1 st, Motion approved. A motion was made to approve the actions and decisions of the Commission and League employees during the past business year.motion seconded motion approved. Meeting Adjourned 8:35PM
4 Attachment A Member Club Attendees Alliance FC Hookset America FC Boston Rams SA Boston Storm Boxford FC BSA North Shore Capital Soccer Club Chestnut Hill SC Condors SC CSP United DFC East Bay United Explosion FC FC Blazers FC Swampscott FC United Fortis FC Franklin County FC Franklin Soccer Club FSC North Fuller Hamlets Galway Rovers Greater Lowell United Greenlions Hammer FC Hampshire United NH Harvest SC JBSA JSSA LPDA Lusitano MFA Soccer Academy Mariner Youth Soccer Mass City FC Melrose United Middlesex Phantoms Mill City FC Mutiny FC Nashoba FC NE Navigators New England Rush Newton Academy Nor Easter FC Nova Old School Pioneer Valley Storm Portsmouth Pirates Rhode Island Rush SF Vikings SSU Blazers St Michael Youth Strikers United Taunton Eagles Taunton Sports Club Total Soccer United SC Victoria SC Victory SC Vipers VSA United Wakefield SA Western Mass FC Weymouth United FC Wildcats World Cup Soccer Nashua WSA Force Member Clubs Not in Attendance Represented by Proxy Vote DFC Dragons Dream Team FCA Easton United Tidal Wave SC Euro United
5
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 informationSOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA
SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT 3. MINUTES OF PREVIOUS MEETING August 28, 2017 4. COMMUNICATIONS District Meetings: South District
More informationBY-LAWS. Section 3 Voting at Annual and Special Membership Meetings
White Bear Soccer Club P.O. Box 10832 White Bear Lake, MN 55110 BY-LAWS ARTICLE I Objectives The White Bear Soccer Club s goal is to be the best community-based soccer club in Minnesota. We will evaluate
More informationSOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am
SOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am Type of Meeting: Board of Directors Meeting Facilitator: President of South Carolina Youth Soccer Invitees: open to any member of SCYS
More informationThe 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 informationFlorida 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 informationSoccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014
Soccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014 Opening: The General Meeting of the SCOG Board was called to order at 7:20 PM on August 14 th, 2014 in the Guilford Community Center
More informationHOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE
I. HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE The name of the corporation shall be the HOLDEN YOUTH SOCCER LEAGUE, INC., hereinafter referred to as HYSL. This corporation
More informationConstitution 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 informationBYLAWS OF THE NORTH SHORE GIRLS SOFTBALL LEAGUE A CALIFORNIA NONPROFIT BENEFIT CORPORATION (As amended and restated effective 1 September 2013)
BYLAWS OF THE NORTH SHORE GIRLS SOFTBALL LEAGUE A CALIFORNIA NONPROFIT BENEFIT CORPORATION (As amended and restated effective 1 September 2013) ARTICLE 1. STATEMENT OF OBJECTIVES Section 1.1 The name of
More informationAMENDMENTS To FYSA Bylaws and Rules
Change involving: Bylaw #: 3.2 Rule #: Page #: 6 Page #: Old bylaw/rule: _3.2 AUTHORITY OF ADMINISTRATIVE OFFICERS Of the BOD, the following officers, President, Vice President of Player/ Coaching Development,
More informationUNITED 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 informationMID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION
MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION The name of this Corporation is MID-COUNTY SOCCER ASSOCIATION, INC.
More informationOfficial 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 informationCalifornia Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007
California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 APPROVED 08/12/2007 A. Call to Order: Chairman John Murphy called the meeting
More informationMINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested.
MINUTES OF THE AGM February 9, 2014 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation, held its regular
More informationMass Youth Soccer BOD Meeting February 1, 2017
BOD 2/0/207 February, 207 Present Board Members: D. Amidon, H. Blatt, D Boloz, J. Chambers, D. Dalrymple, C. Foscato, C. Goulet, J. Linnehan, D. Martinez, T. Rivet, D. Santilli, J. Scarpaci, D. Smith &
More informationSWANSBORO SOCCER ASSOCIATION INC
SWANSBORO SOCCER ASSOCIATION INC POST OFFICE BOX 104 SWANSBORO NC 28584 SWANSBORO SOCCER ASSOCIATION INC CONSTITUTION, BY-LAWS AND POLICIES (Revised March 12,2004) (Revised September 13, 2006) (Revised
More information2017 AGM Book. Monday, August 28, :00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886
2017 AGM Book Monday, August 28, 2017 7:00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886 SOCCER RHODE ISLAND GENERAL COUNCIL MEETING August 28, 2017 AGENDA 1. PRESIDENT S REPORT 2. MEMBERSHIP
More informationBy-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016
By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 Article 1 Corporate Offices The principal office of the Corporation in the State of Georgia
More informationCentral Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League
MDCVSA General Council Meeting Saturday, August 27, 2016 RFK Memorial Stadium 1. Roll Call Member Leagues Capital Coed Soccer League Central Virginia Soccer Association Northern Virginia Adult Soccer Association
More informationFIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS
FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS ARTICLE 1 Board of Directors 1. Voting Members The Board of Directors will consist of the following members: a. Officers elected at the Annual General Meeting, to
More informationCENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION
CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION BC Society #S-29115 Incorporated May 28, 1992 Original COYSA Constitution done in May 1992 only had two Articles. As there is no provision in the
More informationWareham Youth Soccer Club, Incorporated
Wareham Youth Soccer Club, Incorporated Bylaws & Constitution Name: 1-1 The name of the association will be, Wareham Youth Soccer Club, Incorporated, hereinafter also referred to as the "Club." 1-2 The
More information4.0 OFFICERS - TERM OF OFFICE Board members elected at the AGM shall take office effective as of July 1 of each year. Officers
BYLAWS OF HAMPTON ATTACK SOCCER CLUB Hampton Attack Soccer Club, Inc. P.O. Box 1612 Hampton, NH 03842 1.0 ORGANIZATION NAME This organization shall be known as the HAMPTON ATTACK YOUTH SOCCER CLUB, Inc,
More informationMINUTES 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 informationSTYSA BYLAWS Revision Date: December 20, 2017
SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION
More informationACT Darts Council Inc.
ACT Darts Council Inc. Affiliated to Darts Federation of Australia BY-LAWS Amended as at 8 April 1999 With the support of the ACT Bureau of Sport & Recreation ACTDC (Inc.) By-Laws Section Topic Pages 1.
More informationU 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 informationKennesaw Mountain Basketball Booster Club By-Laws
Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive
More informationElgin Middlesex District Soccer League By Laws
Elgin Middlesex District Soccer League By Laws Article 1: NAME 1. The name of this League shall be the Elgin Middlesex District Soccer League, hereinafter referred to as the EMDSL, or as the League. The
More informationBox Elder United, Incorporated Bylaws, Rules, and Policies
Box Elder United, Incorporated Bylaws, Rules, and Policies 1.01.1 NAME 1.01.01 The Soccer Club, hereafter referred to as the club, shall be known and registered as Box Elder United Soccer Club, and shall
More informationWINNIPEG YOUTH SOCCER ASSOCIATION BY-LAWS
WINNIPEG YOUTH SOCCER ASSOCIATION ARTICLE 1: OFFICERS AND DUTIES BY-LAWS 1.1 Past President The Past President shall be the preceding duly elected President, who shall chair the Nominating Committee and
More informationThe 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 informationARTICLE 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 informationOklahoma 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 informationBYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION
BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION [AS AMENDED AT THE AUGUST 21, 1999 ANNUAL GENERAL MEETING: Re Draft approved July AGM, 2006] PART I-GENERAL... 1 Bylaw 101. NAME... 1 Bylaw 102. PURPOSES
More informationAbsent: John Janasik (TOPSoccer), Midway District Representative(s), Southwest District Representative(s)
Wisconsin Youth Soccer Association State Board Of Directors Minutes November 8, 2003 Bavarian Inn Glendale, WI In Attendance: Mike Jaworski(Racine), Condy Dixon (Ozaukee), Tod Maki (Peninsula), Wytse Molenaar
More informationYarmouth-Dennis Soccer Club
Yarmouth-Dennis Soccer Club Constitution ARTICLE 1. ORGANIZATION NAME AND PURPOSE A. ORGANIZATION The name of this organization is the YDSC, Inc. known as "Yarmouth-Dennis Soccer Club" and hereafter referred
More informationBSA COMPETITIVE SOCCER CLUB Version
BSA COMPETITIVE SOCCER CLUB Version 2.1.17 Code of Regulations and Bylaws ARTICLE I- OFFICE AND STRUCTURE SECTION 1- NAME: The name of this organization is the BSA COMPETITIVE SOCCER CLUB (BCSC) and is
More information2018 PROPOSED AMENDMENTS TO GSSA BYLAWS. Purpose of proposed amendment: To clarify that the provision sets the requirement for a
2018 PROPOSED AMENDMENTS TO GSSA BYLAWS AMENDMENT NO. 1 (SECTION 2.5.9) Purpose of proposed amendment: To clarify that the provision sets the requirement for a quorum of board members to act at a meeting
More informationKENTUCKY YOUTH SOCCER ASSOCIATION
Affiliate Fees Form AFFILIATE NAME: AFFILIATION FEE: $20/year Pay in Fall Only $20.00 RECREATIONAL PLAYERS # of Players Fee / Player Total Fall Player Fees @ $12.00 Spring Player Fees (New Players Only)
More informationBYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)
BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has
More informationNiagara Soccer Association Constitution Amended - January 28, 2017 AGM
Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the
More informationCENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION
CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION February 1989 Revised December 1990 Revised February 1993 Revised December 1996 Revised November 1999 Revised December 2001 Revised June 2007 Revised
More informationCOLTS 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 informationCal South Board of Directors Meeting Minutes July 31, 2010 Page 1 of 5
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS July 31, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said
More informationBY-LAWS OF THE MIDLAKE SOFTBALL ORGANIZATION, INC.
Approved: 02/09/2014 BY-LAWS OF THE MIDLAKE SOFTBALL ORGANIZATION, INC. The following By-Laws are established in order to acquaint the members of the Midlake Softball Organization, Inc. with the duties
More informationWylie Youth Soccer Association By-Laws
Wylie Youth Soccer Association By-Laws WYLIE YOUTH SOCCER ASSOCIATION BY-LAWS... 1-1 1 DOCUMENT STATUS... 1-3 1.1 REASON FOR REVISION... 1-3 2 GENERAL INFORMATION... 2-1 2.1 NAME... 2-1 2.2 OFFICE... 2-1
More informationGeorgia 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 informationStatute of the Maltese Baseball and Softball Association
1. Title 1.01 The association shall be known as the Malta Baseball and Softball Association (MABS). 2. Emblem 2.02 The Emblem shall be that as approved by the Executive Committee. 3. Aim 3.01 The aim of
More informationElk Grove Youth Soccer League
Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,
More informationThe Association shall be composed of the following categories of Members:
ELGIN-MIDDLESEX SOCCER ASSOCIATION BY-LAWS ARTICLE 1 - NAME The name of this organization shall be the Elgin-Middlesex Soccer Association, hereinafter referred to as the Association, which shall be affiliated
More informationLangley United Soccer Association. Constitution and Bylaws
Association Constitution and Last Amended: May 3, 2012 Page no. 2 TABLE OF CONTENTS REVISION HISTORY... 3 1 CONSTITUTION... 4 2 BYLAWS... 5 2.1 BYLAW 1 - INTERPRETATION... 5 2.2 BYLAW 2 - MEMBERSHIP...
More informationWEST COAST MINOR BALL HOCKEY OF BRITISH COLUMBIA CONSTITUTION AND BYLAWS
WEST COAST MINOR BALL HOCKEY OF BRITISH COLUMBIA CONSTITUTION AND BYLAWS Incorporated under the Society Act February 2006 1st amendments to the Constitution and By Laws January 2007 2 nd amendments to
More informationCENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION
CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION BC Society #S-29115 Incorporated May 28, 1992 1. The name of the Society is: CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION. 2. The purpose(s) of the Society
More informationBY/ 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 informationElk Grove Youth Soccer League
Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,
More informationMODEL BYLAWS revised: August 1, 2016
ARTICLE 1 NAME This organization shall be known as(hereinafter THE CLUB") and shall be affiliated with the Indiana Soccer Association, Inc. (hereinafter ISA ), United States Youth Soccer Association (hereinafter
More informationState 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 informationBY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB
BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive
More informationBYLAWS 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 informationThe 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 informationBY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc.
1 BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc. ( MEYS ) is to promote the game of soccer for the youth of the
More informationJane 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 informationNelson County Youth Soccer Association Articles & Bylaws
Updated September 2018 1 Nelson County Youth Soccer Association Articles & Bylaws Recreational and Select Programs Article 1: Organization Bylaw 110: Name/League Structure The Nelson County Youth Soccer
More informationGuests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla
Board Minutes September 9, 2012 CAA Soccer Board Meeting Date of Meeting: August 12, 2012 (Sunday) Meeting Called to Order: 7:40 p.m. Meeting Adjourned: List of Attendees President: Chris Neeley Vice President:
More information2016 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 informationWisconsin 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 informationThis association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."
LVYSL Constitution and Bylaws - Article I Article I: Name This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc." LVYSL Constitution and Bylaws - Article II Article II: Objectives
More informationSOCCER 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 informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS August 9, 1997
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS August 9, 1997 The Monthly meeting of the Board of Directors was not held in July. The Directors named in the minutes of the California Youth Soccer
More informationMIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015
MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION Revised/Approved Nov 19, 2015 1 of 6 MIDWEST CITY SOCCER CLUB CONSTITUTION ARTICLE I NAME, PURPOSE AND AFFILIATION SECTION 4: The name of this organization
More informationPLEASANT VALLEY YOUTH ASSOCIATION GIRLS LACROSSE
PLEASANT VALLEY YOUTH ASSOCIATION GIRLS LACROSSE By-Laws Created 2012; revised 11/2015, 6/2016/ 10/2016 ARTICLE I PURPOSE Section 1. The Pleasant Valley Youth Association Girls Lacrosse program (herein
More informationGENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011
GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011 1. Name 2. Affiliations 3. Purpose 4. Membership 5. Government 6. Amendments 7. Financial Obligations 8. Elections 9. Meetings 10. Outside Representation
More informationELIZABETHTOWN 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 informationSanford 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 informationCONSTITUTION & MISSION STATEMENT GYPSY RUGBY FOOTBALL CLUB Adopted - 1 AUGUST 2005
CONSTITUTION & MISSION STATEMENT GYPSY RUGBY FOOTBALL CLUB Adopted - 1 AUGUST 2005 Mission Statement of the Gypsy Rugby Club The Gypsy Rugby Club endeavors to play, develop, support and promote the sport
More informationBy-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 informationyo 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 informationBYLAWS 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 informationEstablished June 27, l960. Constitution and By-laws
1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,
More informationKentucky Youth Soccer Association
STATE BOARD MEETING MINUTES Table of Contents February 7, 2009... 2 April 27, 2009... 7 June 29, 2009... 10 August 3, 2009... 14 August 8, 2009... 16 November 9, 2009... 17 December 9, 2009... 19 Page
More informationBETHLEHEM 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 informationGREAT 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 informationANNUAL FILING DOCUMENTS 2019
ANNUAL FILING DOCUMENTS 2019 YEAR-END REPORTING REQUIREMENTS FOR ALL CLUBS AND DISTRICT LEAGUES Filing Date is January 31, 2019 1. Copy of D&O insurance confirming minimum coverage of $1 million. 2. Copy
More informationGRANBY ROVERS SOCCER CLUB BYLAWS
ARTICLE I - NAME BYLAWS 1. The official name of this organization shall be the Granby Rovers Soccer Club, Limited, hereinafter referred to as the Club. ARTICLE II - OBJECTIVES 1. The objectives of the
More informationCOLLIERVILLE 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 informationFederal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017
Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017 Attendees: President: Jammie Hair Vice President: Joshua Cheatham Treasurer: Carl Weber Secretary: Heather Hamashima 2 nd
More informationRCCSS BOOSTER CLUB BYLAWS
RCCSS BOOSTER CLUB BYLAWS Article I Name The name of the organization shall be the RCCSS Booster Club, hereafter referred to as Booster Club. Article II Purpose and Objectives Section 1. The purpose of
More informationFLORIDA REVOLUTION SOCCER CLUB
FLORIDA REVOLUTION SOCCER CLUB 2012-2013 BY-LAWS 1. INTRODUCTION... 2 2. PURPOSE... 2 3. AFFILIATION... 2 4. MEMBERSHIP... 2 4.1 ELIGIBILITY... 2 4.2 RIGHTS OF GENERAL MEMBERS... 2 4.3 DURATION... 3 5.
More informationMINNESOTA YOUTH SOCCER ASSOCIATION INC.
MINNESOTA YOUTH SOCCER ASSOCIATION INC. 11577 Encore Circle Minnetonka, Minnesota 55343 Phone (952) 933-2384 or (800) 366-6972 Fax (952) 933-2627 www.mnyouthsoccer.org Date: November 15, 2017 To: MYSA
More informationThe current Constitution sets out certain objects and also classes of membership and the rights that those members have.
Notice of Special General Meeting Saturday 27 th October 2018 at 1.30pm to register attendance and 2.00pm meeting start. New Farm United Soccer Club Corner of Sydney and Brunswick Streets New Farm. 7 October
More informationBYLAWS OF THE RIVERDALE SOCCER CLUB, INC.
BYLAWS OF THE RIVERDALE SOCCER CLUB, INC. As Amended 6/24/08 ARTICLE I MEMBERSHIP Club Members will consist of the Players in good standing in the present fiscal year and their Parents and/or guardians,
More informationDISCOVERY BAY WOMEN S GOLF CLUB BYLAWS
DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS ORIGINAL EDITION: 1987 CURRENT EDITION EFFECTIVE: 3/20/18 ARTICLE I: NAME The name of this club shall be DISCOVERY BAY WOMEN S GOLF CLUB and shall, hereinafter, be
More informationThe American Heritage Dictionary of the English Language
Constitution and By-laws of the Old Dominion Post Card Club Deltiology - The collection and study of postcards. The American Heritage Dictionary of the English Language CONSTITUTION Article I Section 1:
More informationNorthern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09
Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09 Date: Aug 15, 2012 Time: 7:00 PM 9:00 PM Location: Lafayette Public Library Mt Diablo Blvd, Lafayette,
More informationb. Slide 3 This slide represents the list of Parking Lot items identified in discussions.
New England District, Presidents and Directors Meeting May 3, 2014 Crowne Plaza, Nashua, NH Attendees: Brian Evans Mongeon, Secretary Maurice Rosales, VT President Tom Rogers, NH President Bob Larence,
More informationAOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP
AOF BY-LAWS 2014 Glossary of terms: Officers: President; Competition Vice President; Technical Vice President; Treasurer; Secretary, & Safety Director. (Intent. All individuals elected in a general election
More informationMichigan 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