California Youth Soccer Association, Inc. Board of Director Meeting Minutes NorthBay Administrative Office, Fairfield February 12, 2017
|
|
- Hope Rose
- 6 years ago
- Views:
Transcription
1 California Youth Soccer Association, Inc. NorthBay Administrative Office, Fairfield February 12, 2017 APPROVED A. Call to Order: The meeting was called to order at 9:07am B. Roll Call: Pete Zopfi, Chairman; Melinda Rainville, First Vice Chairman; Craig Winans, Second Vice Chairman; Manish Doshi, Third Vice Chairman; Ray Suey, CFO; Shirley Thompson, Secretary; Kenyatta Scott, District I Commissioner; Rodney Robinson, District II Commissioner; Donna Kerger, District III Commissioner; Joe Santos, District IV Commissioner; Deb Finneran, District VI Commissioner; John Hodgson, District VII Commissioner; Sue Gonzales, District VIII Commissioner; Michael Massa, District IX Commissioner; John Murphy, Past Chairman; Bruce Weaver, Member at Large Not Present: Donald Army, District V Commissioner (excused); Ric Olivas, CSAN Representative (not excused) Guests: Larry Svetich, Cal North Cups Chairman C. CYSA Staff and Personnel: Matt Madeira, Executive Director; Debbie Alvarez, Executive Assistant; Emanuel Lusca, Registration Manager D. Minutes: It was moved (Massa) and seconded (Suey) to approve the minutes for the December 2016 meeting. The motion passed. F. Correspondence: No correspondence for review. G. Chairman s Report: A written report was distributed. Chairman Zopfi noted that Executive Director Madeira attended a US Soccer meeting in Chicago on behalf of Cal North, and informed the Board that there will be a meeting with US Youth Soccer Representatives on February 15 th. Commissioner Massa requested an update on the California Concussion Law and Executive Director Madeira provided an update on the process. Chairman Zopfi noted that a replacement Board member was needed for the Investment Committee to fill the open position from former First Vice Chairman Dickerson and recommended Commissioner Santos. It was moved (Massa) and seconded (Finneran) to approve Joe Santos as a representative on the Investment Committee. The motion passed. Chairman Zopfi apologized to the board for a discrepancy involving the Member at Large position and noted that the one year time frame for the position had passed. He requested that the Board take 5-10 minutes to present questions to Bruce Weaver and noted that an poll to approve the nomination would be held the following week. Vice Chairs: February 12, 2017 BOD meeting minutes page 1 of 7
2 First Vice Chairman: A written report was submitted. Second Vice Chairman: A written report was submitted. Second Vice Chair Winans reminded the District Commissioners to submit Coach of the Year nominations, as only 6 have been received to date. Commissioner Massa noted that the original notice was only sent to the District Coaching Coordinators and requested that District Commissioners are copied on the . Third Vice Chairman: Third Vice Chair Doshi noted that he will submit a report for the next Board meeting. There was a brief discussion regarding cup participation numbers. CFO: A written report was distributed. DC Report: There was no DC report. Office Report: A written report was submitted. H. Old Business: 1. Chairman s League: Agenda item withdrawn. 2. CCSL: Agenda item withdrawn. I. New Business: 1. Team Building: Trust: Chairman Zopfi noted that per the Board retreat, the Board will participate in a trust exercise at each meeting. 2. Consent Calendar: Chairman Zopfi presented an agenda item regarding the consent calendar and requested feedback from the board on whether to eliminate or institute the consent calendar. The consensus of the board was to move forward with the consent calendar. 3. Planning Meeting PowerPoint Update: Executive Director Madeira presented the final planning meeting powerpoint. 4. Cal North DBA: It was moved (Santos) and seconded (Scott) to approve the Cal North DBA. The motion passed. 5. Board Term Limits: Chairman Zopfi presented information regarding Board term limits and noted that the information is a starting point based on information from the board retreat. It was recommended to have a questionnaire for distribution at the League Presidents Workshop to get feedback from the League Presidents. Chairman Zopfi requested the Board to send comments/questions for the questionnaire by the following week. February 12, 2017 BOD meeting minutes page 2 of 7
3 6. Code of Conduct: An updated copy of the Code of Conduct was distributed. There was a Board discussion regarding changes to the document. Board members are to send feedback regarding the document to Chairman Zopfi and Executive Director Madeira. The revised document will be brought to the Board at the April meeting. The agenda item was tabled Soccer Expo: Board discussion regarding date options for the 2018 Soccer Expo and the option of postponing the Lake Tahoe location to It was moved (Scott) and seconded (Finneran) to postpone the Lake Tahoe location for the Soccer Expo to The motion passed. 8. Bylaw Revisions: First Vice Chairman Rainville presented the rule change proposals that were submitted, along with the recommendations from the Rules and Revisions Committee. Chairman Zopfi requested that the Board withdraw the proposed bylaws changes and host a special meeting later in the fall. It was moved (Robinson) and seconded (Massa) to withdraw the proposed bylaw changes that were submitted by the Cal North Board of Directors. The motion passed. Proposal #1 Commissioner Kerger withdrew her proposal Proposal #2 Commissioner Kerger withdrew her proposal Proposal #3 Board discussion, proposal includes an action that the State Referee Administrator cannot participate in. Board recommendation: Yes: 1; No: 14; Abstentions: 0 Proposal #4 Board withdrew the proposal Proposal #5 Revisions to the Articles of Incorporation as submitted by the Board Board recommendation: Yes: 14; No: 0; Abstentions: 1 9. Risk Management Reconciliation: First Vice Chair Rainville noted that the information is to formalize the current process. It was moved (Rainville) and seconded (Hodgson) to approve the risk management process as presented with amendments. The motion passed. 10. Financial Controls: CFO Suey reviewed a letter from the auditors regarding financial control issues. He noted that there was a concern from the auditors regarding District controlled bank accounts. There was a discussion regarding outstanding fees from the District Commissioner leagues. It was moved (Suey) and seconded (Thompson) to approve to pay District Commissioner league fees currently owed to the state as of February 2017 that are 60 days in arrears by deducting the funds from their District bank accounts. The motion passed. Commissioners Hodgson and Massa abstained from the vote. 11. Possible Workshop Item for the Presidents Workshop: Member at Large Weaver presented information for a possible workshop session regarding bullying. It was noted February 12, 2017 BOD meeting minutes page 3 of 7
4 that the speaker fees were expensive for a one hour session, and it could be reconsidered for a soccer expo weekend where multiple sessions could be held. 12. Blue Star/Bonzi Access and Review Capabilities: Commissioners Hodgson and Gonzales addressed some issues with district access rights in the new registration system. First Vice Chairman Rainville and Registration Manager Lusca reviewed the system and clarified the registration access for each platform. The board suggested to host a District Registrars meeting to review the information, and to distribute a flow chart of permission/access levels. J. GOOD OF THE GAME: Commissioner Hodgson noted that District 7 will sponsor level 9 referee courses in some of their leagues; Second Vice Chair Winans noted that 2 players from the 03 ODP team are participating in try-outs for the U15 USWNT in March; Commissioner Santos noted that there will be a USMNT World Cup Qualifier held at Avaya Stadium. K. ADJOURNMENT: The meeting adjourned at 2:19pm. February 12, 2017 BOD meeting minutes page 4 of 7
5 February 12, 2017 California Youth Soccer Association MOTIONS PASSED 1. To approve the minutes for the December 2016 meeting 2. To approve Joe Santos as a representative on the Investment Committee 3. To approve the Cal North DBA 4. To postpone the Lake Tahoe location for the Soccer Expo to To withdraw the proposed bylaw changes that were submitted by the Cal North Board of Directors 6. To approve the risk management process as presented with amendments 7. To approve to pay District Commissioner league fees owed to the state that are 60 days in arrears by deducting the funds from their District bank accounts February 12, 2017 BOD meeting minutes page 5 of 7
6 February 12, 2017 California Youth Soccer Association MOTIONS FAILED February 12, 2017 BOD meeting minutes page 6 of 7
7 1. Code of Conduct February 12, 2017 California Youth Soccer Association MOTIONS TABLED February 12, 2017 BOD meeting minutes page 7 of 7
California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007
California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 APPROVED 08/12/2007 A. Call to Order: Chairman John Murphy called the meeting
More informationCalifornia Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore
California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore A. Call to Order: Chairman Stanga called the meeting to order at 9 a.m.
More informationCYSA 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 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 informationCal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 7, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said
More 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 informationMINUTES 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 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 informationSection 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018
Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 In Attendance: Tim Azbell, Amanda Searle, Sara Richardson, Jennifer Kwast, Jeannette Rossling, David Masci, Jim Bak, Rich Frank,
More 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 informationCal South BOD Meeting Minutes Page 1
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation,
More informationMother Lode Youth Soccer League MLYSL Constitution and Bylaws
Mother Lode Youth Soccer League (MLYSL) Constitution and By-Laws MLYSL Constitution and Bylaws Amended and Implemented June 30, 2011 Mother Lode Youth Soccer League! Constitution and Bylaws! TABLE OF
More informationNEW 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 informationMDCVSA 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 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 informationThe 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 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 informationCLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS
CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS 1:01:00 NAME 1:02:00 PURPOSE AND BOUNDARIES 1:03:00 COLORS 1:04:00
More 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 informationDRAFT RULES OF PROCEDURE CONTENTS
10 July 2009 Original: English Conference on Facilitating the Entry into Force of the Comprehensive Nuclear-Test-Ban Treaty New York, 24-25 September 2009 DRAFT RULES OF PROCEDURE Rule CONTENTS Page I.
More informationThe 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 informationCONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes
CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association
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 informationCONSTITUTION 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 informationMYSA 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 informationExecutive Board Meeting CDYSL Office March 7, :00 PM
Executive Board Meeting CDYSL Office March 7, 2019 7:00 PM Call to Order Roy Pfeil, 2 nd Vice President, called the meeting to order at 7:13 pm. A quorum was established at 7:31. Roll Call Present: Paul
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 informationBoard of Directors Meeting Minutes February 7, 2018
Board of Directors Meeting Minutes February 7, 2018 Present: Jim Beck President Mary Forte President Elect Aimee Matheny Treasurer Brenda Landes Secretary Donna Higgason Director At Large Burt Benson Director
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors
More 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 informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors
More informationKansas 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 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 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 informationCal South BOD Meeting Minutes Page 1
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation,
More informationConnecticut 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 informationCONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL
CONSTITUTION NAME 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL OBJECTIVES 2. The BCSPL shall have the following objectives: a) To promote, develop
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 informationAPPENDIX A: District Model Constitution
APPENDIX A: District Model Constitution January 2018 1.1 A District Association shall have a Constitution or By-Law which includes, but is not limited to, the following: a) The name of the District Association
More informationVYS Board Meeting August 7, 2014
VYS Board Meeting August 7, 2014 Board Members Present: Mike Allen, Brian Ebert, Bob Amani, Ryan Phair, Melissa Taylormoore, Aravind Jag Jagannathan, Jamie Wilson, Pat McCloskey, Scott Holec, Peter Wacht
More 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 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 informationAYSO AREA 10D GUIDELINES Revised: December 27, 2013
AYSO AREA 10D GUIDELINES Revised: December 27, 2013 ARTICLE ONE Purpose These Area guidelines have been adopted by the American Youth Soccer Organization (AYSO) pursuant to the authority granted in AYSO
More informationARTICLE. IV, Section 6 Modification: Remove: "..., as scheduled in ARTICLE XIV: Section 2." Reason: ARTICLE XIV, Section 2 does not exist
By Law Changes/Submissions for 2018 ARTICLE IV Membership-Governing Body As worded: Section 5 The board will conduct twelve (12) monthly meetings each calendar year. The board will conduct twelve (12)
More informationWSYSA 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 informationRobert s Rules of Order for Senate and Standing Committees of Senate
Robert s Rules of Order for Senate and Standing Committees of Senate Senate and Standing Committees of Senate meetings are conducted according to Robert s Rules of Order. The following document provides
More informationCARROLLTON BOOSTER CLUB, INC.
CARROLLTON BOOSTER CLUB, INC. P.O. Box 4165 New Orleans, Louisiana 70178-4165 BY-LAWS OF CARROLLTON BOOSTER CLUB, INC. (as amended 6/10/13, 7/7/14, and 12/14/14) INDEX BYLAW PAGE A. GENERAL... 4 1. NAME...
More informationHOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I
HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I ARTICLE I NAME The name shall be the Houston Youth Soccer Association, Inc. (HYSA), herein called HYSA, with headquarters in Houston, Texas.
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997 The Directors named in the minutes of the California Youth Soccer Association South, constituting the Board of Directors of said Corporation,
More 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 informationBY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION
CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III
More informationNIGERIAN FOOTBALL ASSOCIATION ACT
NIGERIAN FOOTBALL ASSOCIATION ACT ARRANGEMENT OF SECTIONS PART I Establishment, aims and objectives of the Nigerian Football Association 1. Establishment of the Nigerian Football Association. 2. Objectives
More informationTABLE OF CONTENTS CHAPTER 1 CONSTITUTION
TABLE OF CONTENTS CHAPTER 1 CONSTITUTION Article/Rule/Section/Subchapter Title Page No. Article I Name 4 Article II Purpose 4 Article III Headquarters 4 Article IV Organization 4 Article V Affiliation
More 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 informationCOQUITLAM MINOR LACROSSE ASSOCIATION
COQUITLAM MINOR LACROSSE ASSOCIATION - 1 - CONSTITUTION 1. The name of the Society is the "Coquitlam Minor Lacrosse Association" and the Society shall hereafter be referred to as the "Society". 2. The
More informationCONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010
ARTICLE I NAME CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box 1602 - Chippewa Beaver Falls, Pa 15010 This organization shall be known as the Blackhawk Area Soccer Association (B.A.S.A.),
More informationFlorida Fire Juniors Page 1 of 7 Constitution and By-Laws February 2015 Florida Fire Juniors CONSTITUTION AND BYLAWS ARTICLE I NAME
Florida Fire Juniors Page 1 of 7 Florida Fire Juniors CONSTITUTION AND BYLAWS ARTICLE I NAME This organization shall be known as the Florida Fire Juniors. (herein after referred to as the Club ). ARTICLE
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 information2. The immediate past president of the Association may be an ex-officio member of the Board of Directors
Bylaws (Sample) BYLAW I. GOVERNING BODY A. GOVERNING AUTHORITY The ultimate governing authority of the association shall be vested with the Executive Committee of the Board of Directors of the association
More informationLEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009
LEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009 ARTICLE 1 NAME 1.1 The name of the Society is Leduc Soccer Association. ARTICLE 2 ORGANIZATION 2.1 The Association shall be composed of members
More informationAttending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending:
I. Call to Order a. 12:35 February 9 th, 2016 II. Official Roll Call a. Attending Administrative Senators: Curriculum Vocational, Gabriel Castro; Business Services, Krysta Daily; Student Services, Geena
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 informationCALVERT 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 informationUnited Valley Soccer Association 938 Center Street, Hawthorn, PA P.O. Box 250, Hawthorn, PA
United Valley Soccer Association 938 Center Street, Hawthorn, PA 16230 P.O. Box 250, Hawthorn, PA 16230 www.unitedvalleysoccer.com CONSTITUTION & BY-LAWS ARTICLE I NAME This association shall be known
More informationWADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011
WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011 ARTICLE 1 - NAME The name of the association shall be the Wadsworth Amateur Soccer Association, and may be referred to as WASA
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors
More 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 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 informationRules of Order and Procedure Workshop. New York State LAOH Board Meeting November 7, 2015
Rules of Order and Procedure Workshop New York State LAOH Board Meeting November 7, 2015 1 Parliamentary Procedure Definition Correct rules for conducting a successful meeting. Four goals of Parliamentary
More informationNORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION
NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION Adopted August 19, 1984 Revised June 20, 1999 Revised January 3, 2004 Revised February10, 2005 Revised February 11, 2006 Revised January 6, 2007
More informationSUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS
SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS IN GENERAL SESSION Rule No. 1 The Constitution and Statutes of the State of Texas, the General Rules of the Republican Party of Texas,
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 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 informationOLA BYLAWS 2018 EDITION
BYLAWS 2018 1 OLA BYLAWS 2018 EDITION Article Bylaws Description Page B-I Name... 3 B-II Object... 3 B-III Members... 3 B-IV Officers... 5 B-V Annual & Semi Annual Meetings... 6 B-VI Board Members...
More informationRules of Procedure of the WHO Regional Committee for South-East Asia
Rules of Procedure of the WHO Regional Committee for South-East Asia (As revised by the Regional Committee at its Seventieth session in September 2017) September 2017 I. Membership and attendance Rule
More informationORGANIZATIONAL AND PROCEDURAL MATTERS
Executive Board First Regular Session Rome, 20-22 January 1999 ORGANIZATIONAL AND PROCEDURAL MATTERS Agenda item 9 DRAFT RULES OF PROCEDURE OF THE EXECUTIVE BOARD OF THE WORLD FOOD PROGRAMME E Distribution:
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 informationBylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018
Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."
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 informationBYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES
BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES Section 1. Name: The organization is incorporated as the VIRGINIA SOCCER LEAGUE, INC. (hereafter referred to
More informationGavel Games Rules. Midway District
Gavel Games Rules Midway District No video cameras or pictures are allowed during any of the Gavel Games. Group pictures can be taken before or after the presentation but not during. I. Teams This contest
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 informationPEEL HALTON SOCCER ASSOCIATION
PEEL HALTON SOCCER ASSOCIATION By-Laws and Rules and Regulations A member of Amended on November 28 th, 2015-1 - PEEL HALTON SOCCER ASSOC IATION BYLAW ARTICLE 1 NAME The name of this organization shall
More informationWASHINGTON STATE YOUTH SOCCER
WASHINGTON STATE YOUTH SOCCER DISTRICT II BYLAWS FORMED JANUARY 1, 1979 UPDATED: June 6, 2012 WASHINGTON STATE YOUTH SOCCER ASSOCIATION DISTRICT II BYLAWS TABLE OF CONTENTS Page Article I Name and Duration
More informationPHOENIXVILLE AREA SOCCER CLUB (PASC)
PHOENIXVILLE AREA SOCCER CLUB (PASC) BYLAWS CURRENT REVISION READ AS WRITTEN: December 14, 2015, Board of Directors Meeting AMENDED AND APPROVED: January 11, 2016, Board of Directors Meeting PHOENIXVILLE
More informationBETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010
BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010 Brian Gorges, in the absence of Bill Wolf, President of the Bethel Park Soccer Association (BPSA), called the meeting to order at 7:07 PM in the
More informationMINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007
MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007 The Directors named in these minutes of the California Youth Soccer Association South, constituting the Board of Directors
More informationConstitution 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 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 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 informationF.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 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 informationKELOWNA MINOR HOCKEY ASSOCIATION
KELOWNA MINOR HOCKEY ASSOCIATION SOCIETY ACT CONSTITUTION Certificate of Incorporation No. S-17423 1. The name of the society is Kelowna Minor Hockey Association. 2. The purposes of the Society are: a)
More informationNational Bylaws 08/2015
AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE
More informationBy-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 informationSouth San Jose Youth Soccer League AGM Meeting Minutes
Meeting Type: Annual General Meeting South San Jose Youth Soccer League AGM Meeting Minutes December 13, 2004 Location: Los Paseos Community Center, 7047 Via Ramada, San Jose, CA 95139 Board Member Role
More informationGuests 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 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 informationARTICLE I: AYSO PHILOSOPHY AND STRUCTURE
AYSO Reference Book AYSO Reference Book Content 1. AYSO National Bylaws 1:1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1:1 SECTION 1.01 PHILOSOPHY 1:1 SECTION 1.02 GENERAL STRUCTURE 1:1 SECTION 1.03 ORGANIZATION
More informationCVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION
CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section
More information