California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore

Size: px
Start display at page:

Download "California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore"

Transcription

1 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. B. Roll Call: Jeff Stanga, Chairman; John Murphy, First Vice Chairman; Dan Lovingier, Second Vice Chairman; Jay Johnson, Third Vice Chairman; Eric Mieglitz, Chief Financial Officer; Don Whorton, Secretary; Cary Jones, District I Commissioner; Dave Mann, District II Commissioner; Isidore Loth, District III Commissioner; Robert Morris, District IV Commissioner; Jan Bull, District V Commissioner; Glen Cole, District VI Commissioner; Linda SoRelle, District VII Commissioner; Bob Asklof, District VIII Commissioner; Richard Pinnell, District IX Commissioner; Ric Olivas, CSA-N Representative; Jeff Allen, Past President. C. Introduction of Guests: Nancy Taylor, CYSA Staff, Colin Schmit, Bay Area Scores. D. Minutes: It was moved (SoRelle) and seconded (Mann) to approve the July 15, 2001 Board of Director Meeting Minutes. The motion passed. Commissioner Cole abstained. E. Correspondence: All correspondence has been appropriately distributed. F. Chairman s Report: Chairman Stanga reported that he accepted USYS President Dave Messersmith s, request to chair the national Database Marketing Committee. He also had an inquiry from the Wall Street Journal with regard to the situation with Little League and proof of age. Chairman Stanga then gave a summary update of the Sobrato site activities. The 125-acre Sobrato site was donated to the Morgan Hill School District. The property is located in San Jose, adjacent to the city of Morgan Hill. Negotiations culminated with the agreement that soccer would be an acceptable use for the land as part of the settlement between San Jose and Morgan Hill. There is a question as to whether or not restroom structures would be allowed. It would be up to four years before anything is finalized. We should utilize the Fields Committee to be part of the task force on this project. This could turn into a long-term, inexpensive lease agreement with the City of San Jose for CYSA. Chairman Stanga also advised the board that an audit on ODP conformance to PIM 01-1 was in process. He recommended that beginning with next year, each ODP coach submit his/her club/team roster. The results of the audit will be shared with the board when completed. 1

2 G. Executive Committee Report: The Executive Committee Report will be handled at the end of the meeting. 1 st Vice Chairman Report: John Murphy requested that all money for registration be turned into the State. It represents a significant cash flow for the Association. 2 nd Vice Chairman Report: Written report submitted. Dan Lovingier supplemented his report by advising the board that the Orientation Manuals have been re-printed in a different style that has saved the Association a substantial amount of money. It was suggested that the manuals be three-hole drilled. It was also mentioned that Youth Sports Products had a promotional piece in the content of the manuals. 3 rd Vice Chairman Report: Written report submitted. H. CFO Report: Eric Mieglitz reported that the Budget Committee met and reviewed the proposed budget. The Committee was able to balance the budget with the exception of the $110,000 due to the player fee increase to USSF. He thanked the committee members for their assistance. It was moved (Asklof) and seconded (Murphy) to continue business as usual until the budget is ratified by the board. The motion passed. Eric Mieglitz also advised the board that the Budget Committee will be putting together some recommendations as to how to recover some of the deficit money due to the fee increase and will be submitting them to the board for consideration. Several members of the board suggested that the quarterly financial statements include more explanation, such as a comparison to the last two years along with a management review as to where we think we are. I. Office Status Report: Helena Iceman supplemented her written report with Morgan Hill Complex information. J. D.C. Representative Report: Commissioner Cole reported on the items discussed at the District Commissioner meeting held the previous evening. Executive Committee meeting agendas must be published at least seven days in advance of the meeting. If this requirement is not met, there will not be a meeting. Any issue discussed by the Executive Committee that affects any specific district should include the appropriate District Commissioner, who would be invited into the meeting to participate in the discussion. The District Commissioner would not be involved in any proposed action to be taken. That courtesy should be extended to any other CYSA committee that involves a District Commissioner. The minutes of the Executive Committee meeting must be distributed within seven days of the meeting, at least in draft form. If the District Commissioner Representative cannot participate in an Executive Committee meeting, another District Commissioner will be delegated to participate. This consensus will be published and put on the agenda for the next board meeting. 2

3 The Commissioners discussed Closed Session and protocol for Closed Sessions. Items should not be discussed with others who are not present. The use of Closed Session should not be abused in the future. If the subject of the Closed Session is not proper to the group, a vote will be taken to not continue the discussion. Commissioner Cole will advertise for the three positions up for election this year in Soccer California, the CYSA Website and in a League Bulletin. The advertisement will include a job description and a due date of November 30 as the latest date to apply. The Commissioners have been informed that there may have been a breach of the rules in connection with a decision made by the State Playing League. The District Commissioner s would like the board to direct the 3 rd Vice Chairman to review the actions of the State Playing League and provide a written recommendation to the board within seven days of what action should be taken. This will be made into a motion under New Business. K. OLD BUSINESS 1. DVSL/MDSL Boundaries: John Murphy reported that he met with the leagues and reviewed their written proposals. His recommendation is to adopt the DVSC Treat Boulevard proposal. It was moved (Murphy) and seconded (Whorton) that we set the boundaries between DVSC and MDSC as proposed by DVSC at Treat Boulevard to Denkinger Road with the understanding that the leagues work together where appropriate concerning fields. L. NEW BUSINESS 1. USSF Fee Increase: Commissioner Cole recommended the board prepare a proposal for the Annual General Meeting and that we put a committee together to look at all the issues. The committee would make recommendations in developing alternatives for the board for the October meeting. The Central Valley, Bay Area, a small district and the Chairman should be on the committee. Ric Olivas requested that CSA-N be included in the committee due to the importance of the youth and amateurs to be a unified front and make a larger impact on USSF. John Murphy stated that CNRA s registration numbers are reduced from 11,000 registered referees to around 7,000 this year largely due to referees unhappiness with USSF in not mailing out renewals or getting any responses for almost one year. It was always a problem, but this year was particularly bad and people have had enough. The referee shortage has become a huge problem for tournaments and leagues. Commissioner Asklof suggested that the committee prepare a notice via a league bulletin stating that the board is working on some recommendations relative to the USSF fee increase and CYSA will notify the membership with as much notice as is possible for their consideration. 3

4 It was moved (Cole) and seconded (Mann) that a subcommittee be established to bring all reasonable alternatives to the board as to what direction this Association should take with regard to the fee increase, withdrawing or continuing affiliation with USSF, and increasing membership fees, by the October meeting. The motion passed. It was moved (Asklof) and seconded (Johnson) that CSA-N be included on the committee. The motion passed. It was moved (Olivas) and seconded to move the agenda to item L.3. Bay Area Scores. The motion passed. 3. Bay Area Scores: Colin Schmit, Executive Director, explained the mission of Bay Area Scores, which is essentially a literacy program. They are working in partnership with the San Jose Earthquakes and the Bay Area CyberRays. Bay Area Scores has received funding from Starbucks ($100,000), Soccer Legacy Fund ($15,000) and US Soccer is matching them 1-3. Bay Area Scores would like to partner with CYSA. It was moved (Murphy) and seconded (Johnson) that Bay Area Scores work with District I and that the District I Commissioner report back to the board on the outcome. The motion passed. 2. USSF Insurance: The consensus of the board was the request from American Specialty constituted unfair competition and that CYSA would not provide them with any information on our insurance policies. 4. PIM 00-2: It was moved (Murphy) and seconded (Pinnell) to designate this item as an action item. The motion failed. 5. USSF Appeals & Grievance Report: John Murphy reported that the issue of whether our boundaries violate USSF Bylaw 213 because of the definition of open is now directly involved in a USSF grievance. He also advised the board that unless the board had objections our answer to the grievance would inform USSF that we would not agree to mediate the issue and that resolution of the matter will have a significant impact on CYSA/USSF relations. He also explained the outcome of several appeals he has handled. 6. Region IV Hall of Fame: The Third Vice Chairman withdrew this item. 7. Super Club Committee: It was moved (Johnson) and seconded (SoRelle) to approve Bill Davila, Bob Morris, Chris Ziemer, Pete Zopfi, Jonathan Petty, Kevin Allen, Marc Pinnell and Artie Cairel(Chair) for the Super Club Committee. The motion passed. 4

5 8. CYSA/AYSO Playing League: It was moved (Jones) and seconded (Morris) to approve the joint CYSA/AYSO Playing League in District I. The motion passed. 9. Authorization/Delegation for Commissioners: It was moved (Cole) and seconded (Olivas) to approve allowing District Commissioners to be given authority to approve friendly matches with outof-state teams and then inform the board after the fact. The motion failed. 10. Region IV Fall Workshop San Diego: It was moved (SoRelle) and seconded (Pinnell) to go into Closed Session. The motion passed. It was moved (SoRelle) and seconded (Murphy) to go out of Closed Session. The motion passed. It was moved (SoRelle) and seconded (Murphy) to ratify actions taken in Closed Session. The motion passed. 11. October Workshop President s Meeting: Chairman Stanga placed two items on the agenda for that meeting that are Interstate Travel for Tournaments and Region IV ODP Championships. He requested clarification from the board on the issues. On the Interstate Travel issue, the board would like to know what other states accept by way of credentials during the transition period in the summer. CYSA needs to instruct our tournament people as to what is acceptable from other states. The tournament committee chairman had suggested that when we receive out-of-state team travel papers, that we mail them CYSA s criteria so they know in advance what we will ask for. That may not solve all of the problems because those teams may still have some issues in obtaining proper paperwork. This subject really should be a workshop item at the Regional level with the registrars. On the Region IV ODP Championships, Dan Lovingier will Chairman Stanga some points as to why CYSA is not participating and what we would like to recommend to make the event more successful. 12. Hall of Fame Committee: It was moved (Asklof) and seconded (Mann) to retain the present committee members on the Hall of Fame Committee. The motion passed. 13. Personnel: Closed Session item. 5

6 M. GOOD OF THE GAME: 1. Third Vice Chairman: It was moved (Cole) and seconded (SoRelle) that the Board of Directors direct the Third Vice Chairman to review the actions of the State Playing League and to provide a written recommendation to the Board of Directors within 7 days of what action should be taken. A friendly was made (Murphy) and accepted to change 7 days to 10 days. The motion passed. 2. District V Commissioner: Commissioner Bull explained that the WESCO tournament inadvertently sent an acceptance letter to one team that was supposed to receive a rejection notice. She requested approval to add two teams so that the flight would become a 10-team flight rather than a 9-team flight. It was moved (SoRelle) and seconded (Murphy) to approve adding two more teams to the WESCO tournament to make the flight a 10-team flight. The motion passed. 3. First Vice Chairman: The First Vice Chairman requested a motion to state that all players under the age of 18 did not have to sign the 1601 form. Commissioner Loth objected to the consideration of this item at this time as it was not properly placed on the agenda. It was moved and seconded to allow the motion. The motion passed. It was moved (Murphy) and seconded that subject to the First Vice Chairman checking with the District Registrars, he will direct the District Registrars that all players under the age of 18 according to the date on the 1601 form will not have to sign the 1601 form. The motion passed. 4. CSA-N Representative: Ric Olivas noted that approval was given for a game at PacBell Park in San Francisco on March 10, 2002 between the USA men s team and a team to be determined later. He also noted approval was given to CSA-N to organize a game between two first division Mexican teams in 2002 or CSA-N will have a mortgage burning ceremony in December in San Francisco as they will have completely paid off the mortgage on its house. CSA- N and the San Francisco Amateur League will celebrate their 100-year party on June 6, The Ballistics will take over the administration of the Sons of Italy team in San Francisco. DVSC will take over the administration of the Greek American team in San Francisco as well. 5. District VIII Commissioner: Commissioner Asklof requested that CYSA s Accountant and the CSA-N s Accountant investigate why CSA-N received $70,000 in International Games money and CYSA only received $30-$40,000. 6

7 Chairman Stanga will report back to the board at the October meeting. Commissioner Asklof also advised the board that the Lodi Sports Complex may be ready as soon as September or October of The two-year environmental impact report process is concluding soon. The complex will have 40+ fields. 6. Third Vice Chairman: Jay Johnson reported that fields are being built in Fresno on top of the first landfill in California and are expected to be opened by July 4, The process for National Landmark certification for the site has been delayed. 7. District IV Commissioner: Commissioner Morris reported that due to an increase in business demands, he has tendered his resignation as National Recreation Chairman. He noted that no CYSA representatives attended the Youth Council Meeting at the AGM in Atlanta. Commissioner Morris also brought attention to the new slogan AYSO has adopted on the pin he was wearing regarding sideline behavior. N. ADJOURNMENT: The meeting adjourned at 3:56 p.m. 7

8 September 9, 2001 California Youth Soccer Association Board of Director s Meeting Minutes MOTIONS PASSED 1. To approve the July 15, 2001 Board of Director Meeting Minutes. 2. To continue business as usual until the budget is ratified by the board. 3. That we set the boundaries between DVSC and MDSC as proposed by DVSC at Treat Boulevard to Denkinger Road with the understanding that the leagues work together where appropriate concerning fields. 4. That a subcommittee be established to bring all reasonable alternatives to the board as to what direction this Association should take with regard to the fee increase, withdrawing or continuing affiliation with USSF, and increasing membership fees, by the October meeting. 5. That CSA-N be included on the committee. 6. That Bay Area Scores work with District I and that the District I Commissioner report back to the board on the outcome. 7. To approve Bill Davila, Bob Morris, Chris Ziemer, Pete Zopfi, Jonathan Petty, Kevin Allen, Marc Pinnell and Artie Cairel (Chair) for the Super Club Committee. 8. To approve the joint CYSA/AYSO Playing League in District I. 9. To ratify actions taken in Closed Session. 10. To retain the present committee members on the Hall of Fame Committee. 11. That the Board of Directors direct the Third Vice Chairman to review the actions of the State Playing League and to provide a written recommendation to the Board of Directors within 10 days of what action should be taken. 12. To approve adding two more teams to the WESCO tournament to make the flight a 10-team flight. 13. That subject to the First Vice Chairman checking with the District Registrars, he will direct the District Registrars that all players under the age of 18 according to the date on the 1601 form will not have to sign the 1601 form. 8

9 September 9, 2001 California Youth Soccer Association Board of Director s Meeting Minutes MOTIONS FAILED 1. To designate item PIM 00-2 as an action item. 2. To approve allowing District Commissioners to be given authority to approve friendly matches with out-of-state teams and then inform the board after the fact. 9

10 September 9, 2001 California Youth Soccer Association Board of Director s Meeting Minutes MOTIONS TABLED (none) 10

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 APPROVED 08/12/2007 A. Call to Order: Chairman John Murphy called the meeting

More information

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

California Youth Soccer Association, Inc. Board of Director Meeting Minutes NorthBay Administrative Office, Fairfield February 12, 2017

California Youth Soccer Association, Inc. Board of Director Meeting Minutes NorthBay Administrative Office, Fairfield February 12, 2017 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;

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

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

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

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

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

Box Elder United, Incorporated Bylaws, Rules, and Policies

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

More information

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION

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

More information

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

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

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I ARTICLE I NAME The name shall be the Houston Youth Soccer Association, Inc. (HYSA), herein called HYSA, with headquarters in Houston, Texas.

More information

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

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

POLICY MANUAL CONNECTICUT STATE REFEREE PROGRAM

POLICY MANUAL CONNECTICUT STATE REFEREE PROGRAM POLICY MANUAL CONNECTICUT STATE REFEREE PROGRAM Approved at SRC Meeting December 4, 2003. Revised 1/22/2013 TABLE OF CONTENTS PART I GENERAL POLICIES Policy 101. STATE REFEREE PROGRAM... 1 Policy 102.

More information

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

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

More information

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

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION

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

More information

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 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

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

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

SOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am

SOUTH 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 information

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

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

More information

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

Mother Lode Youth Soccer League MLYSL Constitution and Bylaws

Mother Lode Youth Soccer League MLYSL Constitution and Bylaws Mother Lode Youth Soccer League (MLYSL) Constitution and By-Laws MLYSL Constitution and Bylaws Amended and Implemented June 30, 2011 Mother Lode Youth Soccer League! Constitution and Bylaws! TABLE OF

More information

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

Elk Grove Youth Soccer League

Elk Grove Youth Soccer League Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

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

More information

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

Constitution/Bylaws for Alamo Area Youth Soccer Association

Constitution/Bylaws for Alamo Area Youth Soccer Association Constitution/Bylaws for Alamo Area Youth Soccer Association The exclusive purpose of Alamo Area Youth Soccer Association, AAYSA, is to provide the opportunity for all who wish to participate in youth soccer

More information

Nelson County Youth Soccer Association Articles & Bylaws

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

More information

MOUNTAIN VIEW- LOS ALTOS SOCCER CLUB Constitution Bylaws General Procedures Specific Rules

MOUNTAIN VIEW- LOS ALTOS SOCCER CLUB Constitution Bylaws General Procedures Specific Rules MOUNTAIN VIEW- LOS ALTOS SOCCER CLUB Constitution Bylaws General Procedures Specific Rules Page 1 of 19 Table of Contents Table of Contents 1. CONSTITUTION... 3 1.1 NAME... 3 1.2 PURPOSE AND BOUNDARIES...

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More information

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

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

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

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES Section 1. Name: The organization is incorporated as the VIRGINIA SOCCER LEAGUE, INC. (hereafter referred to

More information

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

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

BYLAWS UTAH YOUTH SOCCER ASSOCIATION, INC.

BYLAWS UTAH YOUTH SOCCER ASSOCIATION, INC. BYLAWS OF UTAH YOUTH SOCCER ASSOCIATION, INC. ARTICLE I GENERAL PROVISIONS... 3 101 NAME... 3 102 DEFINITIONS... 3 103 ENTITY AND TAX STATUS... 3 104 AUTHORITY... 3 105 AFFILIATION... 3 106 GEOGRAPHIC

More information

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors Bylaws (Sample) BYLAW I. GOVERNING BODY A. GOVERNING AUTHORITY The ultimate governing authority of the association shall be vested with the Executive Committee of the Board of Directors of the association

More information

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008 The Directors names in these minutes of the California Youth Soccer Association-South, constituting the Board of Directors of said

More information

SOCCER SOUTH BAY REFEREE ASSOCIATION BYLAWS

SOCCER SOUTH BAY REFEREE ASSOCIATION BYLAWS I NAME SOCCER SOUTH BAY REFEREE ASSOCIATION BYLAWS The name of the organization shall be: Soccer South Bay Referee Association. II PURPOSES The purposes for which this organization is formed are: A. To

More information

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

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

AYSA Board of Directors Responsibilities and Functions

AYSA Board of Directors Responsibilities and Functions Board of Directors Responsibilities and Functions Alaska Youth Soccer Board of Directors will open all meetings when appropriate to members of Alaska Youth Soccer and invited guests. Conduct of meetings

More information

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

MINUTES UNITED STATES SOCCER FEDERATION, INC. BOARD OF DIRECTORS MEETING NOVEMBER 20, 1999 BOSTON, MASSACHUSETTS 8:30 AM EASTERN TIME

MINUTES UNITED STATES SOCCER FEDERATION, INC. BOARD OF DIRECTORS MEETING NOVEMBER 20, 1999 BOSTON, MASSACHUSETTS 8:30 AM EASTERN TIME MINUTES UNITED STATES SOCCER FEDERATION, INC. BOARD OF DIRECTORS MEETING NOVEMBER 20, 1999 BOSTON, MASSACHUSETTS 8:30 AM EASTERN TIME PRESENT: VIA PHONE: APOLOGIES: IN ATTENDANCE: Dr. S. Robert Contiguglia,

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

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

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

More information

USA SOFTBALL OF CENTRAL CALIFORNIA BY-LAWS (Revised: September 25, 2018)

USA SOFTBALL OF CENTRAL CALIFORNIA BY-LAWS (Revised: September 25, 2018) USA SOFTBALL OF CENTRAL CALIFORNIA BY-LAWS (Revised: September 25, 2018) ARTICLE ONE General Provisions 1.01 NAME: The name of this association shall be USA Softball of Central California abbreviated as

More information

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011 WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011 ARTICLE 1 - NAME The name of the association shall be the Wadsworth Amateur Soccer Association, and may be referred to as WASA

More information

Wareham Youth Soccer Club, Incorporated

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

More information

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES 1 ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES I. THE ASSOCIATIONS COMMITTEE The Associations Committee is an Administrative Committee of USA Track & Field established by Article 13

More information

Minnesota Youth Soccer Association. Bylaws

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

More information

LEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009

LEDUC 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 information

By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated

By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated Approved by the WWPSA Board of Directors on February 22, 2006 and amended on October 12, 2010. Table of Contents Article

More information

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19 BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19 Table of Contents ARTICLE I - NAME OF THE ORGANIZATION 3 ARTICLE II - LOCATION 3 ARTICLE III - OBJECTIVES

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

COLLIERVILLE SOCCER ASSOCIATION CONSTITUTION AND BYLAWS

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

More information

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

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

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

More information

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS 1:01:00 NAME 1:02:00 PURPOSE AND BOUNDARIES 1:03:00 COLORS 1:04:00

More information

Elk Grove Youth Soccer League

Elk Grove Youth Soccer League Elk Grove Youth Soccer League Constitution and Bylaws 1:01 Name 1:01:01 The organization shall be known as the Elk Grove Youth Soccer League or Elk Grove Soccer, also referred to herein as the League,

More information

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

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

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

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations ARTICLE 101 NAME The name of this organization shall be the Wisconsin Youth Soccer Association, Inc. and will be referred to as the WYSA, Inc. in this Constitution and Bylaws, Rules and Regulations. ARTICLE

More information

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

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

MT. LEBANON HOCKEY ASSOCIATION Bylaws

MT. LEBANON HOCKEY ASSOCIATION Bylaws Revised April 2002 Revised April 2004 Revised April 2005 Revised April 2006 Revised February 2018 (A 501C Non-Profit Corporation Registered in the State of Pennsylvania) TABLE OF CONTENTS ARTICLE I - Name

More information

BY LAWS of the Missouri Youth Soccer Association Updated

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

More information

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION

CENTRAL 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 information

OLA BYLAWS 2018 EDITION

OLA 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 information

Winnipeg Tenpin Bowling Association By-Laws

Winnipeg Tenpin Bowling Association By-Laws Winnipeg Tenpin Bowling Association By-Laws Introduction The following document is the bylaws for the WTBA to be used in conjunction with the CTF Policy Manual. The WTBA, if incorporated, must abide by

More information

MINUTES of the MSA Council. March 21, MSA Office, Flowood, MS. Meeting called to order by David Dodd, President at 9:06 a.m.

MINUTES of the MSA Council. March 21, MSA Office, Flowood, MS. Meeting called to order by David Dodd, President at 9:06 a.m. MINUTES of the MSA Council March 21, 2009 MSA Office, Flowood, MS Meeting called to order by David Dodd, President at 9:06 a.m. Members Present: Brent Clements, Terry Eguaoje, Shirley Griffin, Tony Bombich,

More information

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

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

The official name of this club is the Men s Soccer Club, University of Wisconsin- Madison.

The official name of this club is the Men s Soccer Club, University of Wisconsin- Madison. Article I Name The official name of this club is the Men s Soccer Club, University of Wisconsin- Madison. Article II Purpose The purpose of this club is to give men associated with the University of Wisconsin-

More information

Absent: John Janasik (TOPSoccer), Midway District Representative(s), Southwest District Representative(s)

Absent: John Janasik (TOPSoccer), Midway District Representative(s), Southwest District Representative(s) Wisconsin Youth Soccer Association State Board Of Directors Minutes November 8, 2003 Bavarian Inn Glendale, WI In Attendance: Mike Jaworski(Racine), Condy Dixon (Ozaukee), Tod Maki (Peninsula), Wytse Molenaar

More information

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

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

More information

BASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS

BASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS Revised and adopted September 14, 2009 BASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS SECTION I Article 1 Name The name of this organization is the BASTROP YOUTH SOCCER ORGANIZATION, a Texas

More information

CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE

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

More information

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS Last Revised: January, 2018 TABLE OF CONTENTS 1. BOARD OF DIRECTORS... 4 1.01. Powers, Functions and Actions.... 4 1.02. Composition of Board

More information

CVYSA shall operate pursuant to the laws of the State of Iowa and the United States.

CVYSA shall operate pursuant to the laws of the State of Iowa and the United States. AMENDED BYLAWS ARTICLE I AUTHORITY Section 1.1 A certificate of incorporation bearing the seal of the State of Iowa and dated January 1, 1993 was duly issued by the Secretary of State of the State of Iowa

More information

Monroe United Recreational Soccer League By-Laws

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

More information

I. NAME: The name of the Association shall be Colorado Soccer Association (the Association )

I. NAME: The name of the Association shall be Colorado Soccer Association (the Association ) Restated Bylaws of Colorado Soccer Association January 2018 I. NAME: The name of the Association shall be Colorado Soccer Association (the Association ) II. PURPOSE: The Association shall be affiliated

More information

APPENDIX A: District Model Constitution

APPENDIX 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 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

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

ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011

ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011 ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011 SECTION 1 - Name This organization is named Ontario Shuffleboard Association Inc. It was organized in 1984. SECTION 11 - PURPOSE

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

Penfield Rangers Soccer Club BYLAWS

Penfield Rangers Soccer Club BYLAWS Penfield Rangers Soccer Club BYLAWS 1 Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Rangers Soccer Club, a New York State incorporated organization, with

More information

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

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