Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09

Size: px
Start display at page:

Download "Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09"

Transcription

1 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, CA The attachments show the attendees and Clubs represented. 1. Robert Salaber (President) called the meeting to order at 7:00 PM and followed the above agenda. 2. Robert Salaber (President) asked for discussion of the minutes of previous BOD meeting on May 5, The group unanimously approved the minutes from the previous meeting. Motion by Karen Chance, 2 nd Owen Flynn. 3. the Participation (4,530 participation), Coach training, National competition (Dixon won the USA Single School Championship), Master Schedule, Website, Registration, Match Reports, Conference Rep Positions, NCYRA Playoffs, Insurance, Rookie Rugby, All Star tour. Salaber elaborated on the AGM voting procedure. The Master Schedule was approved by the motion by John Riddering, 2 nd Tony McKenzie. The Presidents report was approved unanimously via a motion by Owen Flynn, 2 nd Karen Chance. 4. Matt Taylor presented the budget and he and Rob Salaber discussed actuals for 2012 and the delta to the budget (See attachment). He noted that the NCYRA is solvent with a $29,000 in cash at the end of July The major delta in the actual vs budget were due to the High Performance (~$11,000) and the tournaments (~$7,000). The group unanimously approved the Budget report as presented. Motion by Michael Sagehorn, 2 nd Glenn Worden. 5. Committee Chair Reports and Approval 5.1. Robert Salaber presented the Inter-Conference Competition (playoff) committee report. The group unanimously approved the report as presented. Motion by Jim Goddard, 2nd Milt Quan John Riddering presented the High Performance / All Star Committee report. There have been 3 All Star weekends during the season. The Bay Area and Sacramento All Star Teams competed in the All Star tournament. The NorCal All Star teams (Varsity and JV) traveled to BC Canada. Star teams won 7 of 8 games in the 2 tournaments in which they participated. Page 1 of 3 Filename: 2012ncyra-bod09(minutes) rwb

2 The group unanimously approved both the reports as presented. Motion by Bob Benson, 2 nd Paul Kessler Rob Salaber presented a short report by the Inter-Conference Disciplinary committee. The group unanimously approved the program as presented. Motion by Mitch Jagoe, 2nd Marco Moran Rob Salaber presented the Public Relations Committee report and discussed the following. The Committee does not have a Chairman (Lynch resigned) and the committee has been dormant since his resignation. We need a new Chairman. The group unanimously approved the program as presented. Motion by Ryan Burk, 2nd Joe Rosenbaum Rob Salaber presented the Coaches Committee report and discussed the coaches licensing course. The group unanimously approved the report as presented. Motion by Owen Flynn, 2nd Blaine Warhurst Dave Williamson presented a written Referees Committee report (attached) as the Chair of the Referees Committee with some of the following highlights Dave wants to certify 50 more referees. These should include players (seniors) and college players Each club should provide 1 referee per team Dave suggested that referees be evaluated The referees can be paid $50 per game by the NCYRA. This is not required, but should be discussed prior to the game.. The group unanimously approved the report as presented. Motion by Sefesi Green, 2 nd Sean Harrington Rob Salaber presented the Sevens committee report. The participation grew from 12 teams in 2011 to 50 teams in Approval motion by Dan Stauffer, 2 nd Stephen Moore. Approval was approved unanimously Mateo Medrano presented the Boys High School Committee report. He specifically reported on players who participated in both Gold vs Silver participation. Approval motion by John Riddering, 2 nd Michael Sagehorn. Approval was approved unanimously Michael Sagehorn presented the Single School Committee report. The Single School Conference [De LaSalle, Jesuit, Christian Brothers, Dixon, McClatchy, PITS, Bellarmine, Bishop O Dowd functioned well. There is a new CIF functionary who may be positive toward the inclusion of rugby in the HS CIF umbrella. The group unanimously approved the report as presented. Motion by Chris Nolan, 2nd Paul Kessler Karen Chance vs 12 teams in 2011 vs 8 in The wome to 19 teams in The approval motion carried unanimously (Motion by Milt Quan, 2nd Courtney Ellis.) Page 2 of 3 Filename: 2012ncyra-bod09(minutes) rwb

3 5.11. Rob Salaber made the report for the Middle School Committee. There were 23 teams with 22 teams participating in the tournament. The approval motion carried unanimously (Motion by Owen Flynn, 2 nd Jim Goddard) Matt Taylor presented the report for the NCYRA Youth Committee. He noted that the youth program is growing. The group unanimously approved the report as presented. Motion by John Riddering, 2nd Marco Moran. 6. Rob Salaber presented the following slate of Officers for President Rob Salaber (Dixon) 6.2. Vice President Owen Flynn (McClatchy) Mateo Medrano chose not to stand for reelection David Cingolani nominated Melissa Hardiman from Marin for VP (who declined) Treasurer Matt Taylor (Lamorinda) 6.4. Secretary Bob Benson (Peninsula Green) The group thanked Mateo Medrano for his service as VP. The group unanimously approved the slate of Officers as presented. Motion by Michael Sagehorn, 2nd Karen Chance. 7. Rob Salaber presented the NCYRA policy review and amendment with a proposal for a dues increase to support payment of referees and payment of staff, USAR Dues Increase, Player Transfer Policy, and coach training Dave McCann from USA Rugby presented the Coaches training requirement and answered questions from the floor There was a major discussion about the dues increase. There was a motion to approve the policy proposal (as presented) by Michael Sagehorn, 2nd Owen Flynn. The motion passed 101 yea votes to 59 no votes Rob Salaber presented the Player Transfer Policy which generated much discussion. The key issue is the length of the season. Does it include the Sevens season as well as the 15 a side season. There was a motion to approve the policy proposal (as presented with a sunset clause of 1 year) by Tony McKenzie, 2nd John Riddering Rob Salaber presented the Policy modifications as shown. There was a motion to approve the Policy proposal (as presented with a sunset clause of 1 year for the Player Transfer) by Ray Schwartz, 2nd Paul Bretz. The motion carried. 8. Discussion of other items from the floor. Ray Schwartz suggested that he sponsor a training session for referees. Paul Bretz asked whether the USA rugby dues covered individual Club Board of Directors and Salaber indicated he did not think so and encouraged all Clubs to become 501(c)3 corporations. 9. The motion to adjourn was made by Owen Flynn at 9:45 PM (2 nd Gary Pritchard) and carried unanimously. Minutes prepared by Bob Benson, Secretary Page 3 of 3 Filename: 2012ncyra-bod09(minutes) rwb

4

5

6

7

8

9

10

11

12 NCYRA Annual General Meeting (AGM) August 15, 2012 Vote on Dues Increase Yes No Club # Teams Club # Teams Alameda 2 Elsie Allen 2 Chico 4 EPA 5 Danville 14 Marin 6 Dixon 7 Montgomery 2 DLS 3 Pleasanton 8 Fresno + Proxies 7 Raptors 8 Hayward 1 Rosa 2 Humboldt 1 Santa Clara 5 Kennedy 2 Seahawks + Proxies 19 Lamorinda 16 Stanislaus 2 Land Park 6 McClatchey 2 Mother Lode 7 Oakland 2 Pen Green 2 Piedmont 2 Sac Eagles 2 SFGG 12 Sierra Foothills 6 Wolfpack 3 Total 101 Total 59

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #05

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #05 Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #05 Date: August 3, 2011 Time: 7:00 PM 9:00 PM Location: Masonic Hall, 159 North First Street Dixon, CA

More information

CONSTITUTION & MISSION STATEMENT GYPSY RUGBY FOOTBALL CLUB Adopted - 1 AUGUST 2005

CONSTITUTION & 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 information

ASA Board Minutes August 22, :00 PM 5:00 PM. Location: Glennmore Inn & Conference Centre Calgary, AB. Approved (September 14, 2015)

ASA Board Minutes August 22, :00 PM 5:00 PM. Location: Glennmore Inn & Conference Centre Calgary, AB. Approved (September 14, 2015) ASA Board Minutes August 22, 2015 1:00 PM 5:00 PM Location: Glennmore Inn & Conference Centre Calgary, AB Approved (September 14, 2015) In attendance: Glenn Montgomery, President Ole Jacobsen, Past President

More information

Bylaws. of the Northern California Junior Hockey Association (NORCAL) A California Non-Profit Corporation (Approved July 16, 2005)

Bylaws. of the Northern California Junior Hockey Association (NORCAL) A California Non-Profit Corporation (Approved July 16, 2005) Bylaws of the Northern California Junior Hockey Association (NORCAL) A California Non-Profit Corporation (Approved July 16, 2005) Article Page I. OFFICES 2 II. FISCAL YEAR 2 III. OBJECTIVES AND POLICIES

More information

WINNIPEG YOUTH SOCCER ASSOCIATION BY-LAWS

WINNIPEG 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 information

FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION

FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION ARTICLE 1: NAME The name of the Club shall be the Fredericton City Old Boys Soccer Club, hereinafter called The Club. ARTICLE 2: GUIDING PRINCIPLES 2.1

More information

USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia USA

USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia USA USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia 30064 USA Meeting Commenced: 6.45pm MINUTES Present: Kevin Roberts

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

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

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

Madison Area Lacrosse Association ANNUAL and Board Meeting Minutes July 8, 2015 Madison Central Library

Madison Area Lacrosse Association ANNUAL and Board Meeting Minutes July 8, 2015 Madison Central Library Madison Area Lacrosse Association ANNUAL and Board Meeting Minutes July 8, 2015 Madison Central Library Board Members Present John Welke, President/Sun Prairie Mark Blume, Past President/Waunakee Chris

More information

Rheems Athletic Association Board Meeting November 10th, Meeting Minutes Hope Community Church, Rheems, PA

Rheems Athletic Association Board Meeting November 10th, Meeting Minutes Hope Community Church, Rheems, PA Rheems Athletic Association Board Meeting November 10th, 2014 - Meeting Minutes Hope Community Church, Rheems, PA President Mike De Stefano called the meeting to order at 7:04 PM with the following board

More information

WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING. Monday, October 10th, 2003

WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING. Monday, October 10th, 2003 WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING Monday, October 10th, 2003 ATTENDEES: Denis O Donnell, Terry Brennan, Rich Whalen Glenn Mills, Tom Troiano, David Hennessey, Greg

More information

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

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

More information

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

VIAHA Handbook BY-LAWS. BY-LAW #1 Interpretations

VIAHA Handbook BY-LAWS. BY-LAW #1 Interpretations BY-LAWS BY-LAW #1 Interpretations 100 The mission of this Society is to promote minor hockey in partnership with member associations and leagues, stressing fun, respect, sportsmanship, fair competition,

More information

FLORIDA RUGBY UNION, INC, FLORIDA RUGBY UNION

FLORIDA RUGBY UNION, INC, FLORIDA RUGBY UNION CONSTITUTION AND BY-LAWS OF THE FLORIDA RUGBY UNION, INC, a TAX-EXEMPT CORPORATION OF THE STATE OF FLORIDA, doing business as FLORIDA RUGBY UNION PREAMBLE The FLORIDA RUGBY UNION (FRU) organizes, administers,

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

MINUTES FROM THE NORCAL MEETINGS HELD ON JUNE 7th, 2003 at the CONCORD HOLIDAY INN

MINUTES FROM THE NORCAL MEETINGS HELD ON JUNE 7th, 2003 at the CONCORD HOLIDAY INN MINUTES FROM THE NORCAL MEETINGS HELD ON JUNE 7th, 2003 at the CONCORD HOLIDAY INN Executive board at 9:00a.m.: Meeting was called to order by the Chairman at 9:14a.m. Members in attendance were: Shelley

More information

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

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

More information

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

GLEBE FC CLUB CONSTITUTION 2017/18

GLEBE FC CLUB CONSTITUTION 2017/18 GLEBE FC CLUB CONSTITUTION 2017/18 1. Name a) The club shall be called Glebe Football Club (referred to as the club ). 2. Aim and Objectives a) The clubs overriding aim is to offer coaching, training and

More information

CONSTITUTION OF THE DURBAN RUGBY SUB UNION YOUTH CLUB ASSOCIATION

CONSTITUTION OF THE DURBAN RUGBY SUB UNION YOUTH CLUB ASSOCIATION CONSTITUTION OF THE DURBAN RUGBY SUB UNION YOUTH CLUB ASSOCIATION 1. NAME The name of the Association shall be the Durban Rugby Sub Union Youth Club Association (hereinafter referred to as the DRSUYCA).

More information

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT 3. MINUTES OF PREVIOUS MEETING August 28, 2017 4. COMMUNICATIONS District Meetings: South District

More information

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

Guests 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 information

South Caledon Soccer Club Constitution

South Caledon Soccer Club Constitution South Caledon Soccer Club Constitution 1. THE CLUB South Caledon Soccer Club Incorporated (the Club) is an incorporated association. a. An incorporated association must be a non-profit organisation, which

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

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

WSYSA BOARD OF DIRECTORS MEETING

WSYSA BOARD OF DIRECTORS MEETING Board of Directors Doug Andreassen President Brian Lawler 1 st Vice President Administration J. Ryan Shannon 2 nd Vice President Administration George Maitland Treasurer Cynthia Spencer Secretary Gail

More information

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

RUGBY REFEREE SOCIETY OF VIRGINIA BY-LAWS

RUGBY REFEREE SOCIETY OF VIRGINIA BY-LAWS RUGBY REFEREE SOCIETY OF VIRGINIA BY-LAWS I. Membership 1. Qualifications. There shall be two classes of Members. Regular Members who shall have the right to vote and Honorary Members who shall not have

More information

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting August 27th, 2014 @ 7:30 PM WBYAA Club House Meeting Summary Motion Result Meeting minutes Treasurer s Report Spring & Dome

More information

Cape Peninsula University of Technology Cricket Club Constitution

Cape Peninsula University of Technology Cricket Club Constitution Cape Peninsula University of Technology Cricket Club Constitution 1. Name The club will be called Cape Peninsula University Of Technology Cricket Club. Here in, referred to as CPUT Cricket Club. 2. Aims

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

CONSTITUTION OF LANDER UNIVERSITY RUGBY CLUB

CONSTITUTION OF LANDER UNIVERSITY RUGBY CLUB CONSTITUTION OF LANDER UNIVERSITY RUGBY CLUB I. NAME The name of this organization shall be the Lander University Rugby Club (LURC). II. PURPOSES 1. The primary purpose of this organization is to enhance

More information

Pennsbury Baseball Parent/Player Season Kickoff Team Meeting Minutes

Pennsbury Baseball Parent/Player Season Kickoff Team Meeting Minutes Pennsbury Baseball Parent/Player Season Kickoff Team Meeting Minutes March 15, 2018 Joe Pesci: Welcome to players and parents Introductions of coaches o Freshmen: Brandon Garrett, Head Coach; Nick Price,

More information

WHITECOURT MINOR HOCKEY ASSOCIATION

WHITECOURT MINOR HOCKEY ASSOCIATION ARTICLE 1 - NAME 1.1 The name of this organization shall be the Whitecourt Minor Hockey Association and is referred to herein as the Association. ARTICLE 2 - OBJECTIVES 2.1 The objectives of the Association

More information

2013 CFSC By-Laws. As approved at the March 11, 2013 Annual General Meeting

2013 CFSC By-Laws. As approved at the March 11, 2013 Annual General Meeting 2013 CFSC By-Laws As approved at the March 11, 2013 Annual General Meeting Article 1: NAME This organization shall be known as the Cascade Foothills Soccer Club, and referred to herein as "CFSC". Article

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

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

CONSTITUTION. Grimsby Town Youth Soccer Club ESTABLISHED IN 1973

CONSTITUTION. Grimsby Town Youth Soccer Club ESTABLISHED IN 1973 CONSTITUTION Grimsby Town Youth Soccer Club ESTABLISHED IN 1973 Table of Contents 1. Name 2 2. Objectives 3 3. Membership 3 4. Management of the Club 3 5. Duties of Directors 4 6. Indemnity 7 7. Terms

More information

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

California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore A. Call to Order: Chairman Stanga called the meeting to order at 9 a.m.

More information

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

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

More information

Gold Coast first annual retreat May 19, 2018

Gold Coast first annual retreat May 19, 2018 Gold Coast first annual retreat May 19, 2018 In Attendance: Mark Wilson Commissioner Manouk Baydasareyan Treasurer Steve Vent Secretary. Men: Jason Reynolds men D1 rep Steve Stone men D2 rep Jason Lee

More information

BRITISH COLUMBIA SECONDARY SCHOOLS RUGBY UNION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

BRITISH COLUMBIA SECONDARY SCHOOLS RUGBY UNION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS SOCIETY ACT BRITISH COLUMBIA SECONDARY SCHOOLS RUGBY UNION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS A. CONSTITUTION Page 1. NAME. 1 2. PURPOSES. 1 AFFILIATIONS. 1 B. BY-LAWS 1. DEFINITIONS AND INTERPRETATION..

More information

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE The directors named in the Articles of Incorporation of the corporation named above (the Corporation ), constituting

More information

North Dakota Amateur Hockey Association 2014 Spring Board Meeting April 27, 2014 MAYSA Arena Minot, ND

North Dakota Amateur Hockey Association 2014 Spring Board Meeting April 27, 2014 MAYSA Arena Minot, ND I. CALL TO ORDER President Greg Evenson called the meeting to order at 9:10a.m. At the MAYSA Arena in Minot, ND II. ROLL CALL Present: Greg Evenson President Scott Schafer Vice President Lee Haugen Secretary

More information

yo yo yo 86 87

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

More information

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

Douglas Youth Baseball Softball

Douglas Youth Baseball Softball Douglas Youth Baseball Softball Meeting date time 1/7/2015 7:15 PM Meeting location Municipal Center-Resource Room Meeting called by Brandon Auger, President Attendees Type of meeting Committee Meeting

More information

Sanford Springvale Soccer Association. Constitution 2. By-Laws. Revised January Table of Contents

Sanford Springvale Soccer Association. Constitution 2. By-Laws. Revised January Table of Contents Table of Contents Sanford Springvale Soccer Association Constitution & By-Laws Revised January 2016 Constitution 2 Name and Location.. 2 Purpose.. 2 Membership.3 Meetings.4 Officers 5 Duties of Officers

More information

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010

BETHEL 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 information

BYLAWS OF WISCONSIN LACROSSE FEDERATION

BYLAWS OF WISCONSIN LACROSSE FEDERATION BYLAWS OF WISCONSIN LACROSSE FEDERATION A p p r o v e d : N o v e m b e r 1 5, 2 0 0 9 February 5, 2011 June 10, 2011 November 2, 2011 January 4, 2012 Amended: September 23, 2012 April 19, 2015 September

More information

Official Notice to WCSA Voting Members

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

More information

GUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS

GUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS GUILFORD YOUTH LACROSSE ASSOCIATION, INC. BY-LAWS (Formed October, 2005) Updated December 2012 ARTICLE 1 Name and Objectives Section 1: The name of the Association shall be The Guilford Youth Lacrosse

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

BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014

BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014 BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014 ARTICLE I: Name and Address SECTION 1: Name. The name of the Corporation shall be the Texas Rugby Referees Association, hereinafter

More information

BY LAWS OF THE TEXAS RUGBY FOOTBALL UNION, INC.

BY LAWS OF THE TEXAS RUGBY FOOTBALL UNION, INC. BY LAWS OF THE TEXAS RUGBY FOOTBALL UNION, INC. The Texas Rugby Football Union, Inc. is operated to promote and foster quality rugby and to educate the public and players in the game of rugby as played

More information

Monthly Business Meeting Minutes Monday, March 3, Kevin McLaughlin USA Hockey and Casey Jorgensen USA Hockey Legal Counsel were in attendance.

Monthly Business Meeting Minutes Monday, March 3, Kevin McLaughlin USA Hockey and Casey Jorgensen USA Hockey Legal Counsel were in attendance. Meeting called to order at 7:02 pm. Monthly Business Meeting Minutes Monday, March 3, 2014 Kevin McLaughlin USA Hockey and Casey Jorgensen USA Hockey Legal Counsel were in attendance. Fred Wilner resigned

More information

MINUTES FROM THE NORCAL MEETINGS HELD ON JUNE 1, 2002 IN CONCORD

MINUTES FROM THE NORCAL MEETINGS HELD ON JUNE 1, 2002 IN CONCORD MINUTES FROM THE NORCAL MEETINGS HELD ON JUNE 1, 2002 IN CONCORD Executive board at 9:00a.m.: Meeting was called to order by the Chairman at 9:15am. Members in attendance were: Fran Earles, Robert Waroff,

More information

Cal South Board of Directors Meeting Minutes July 31, 2010 Page 1 of 5

Cal 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 information

Meeting Minutes February 23, 2017

Meeting Minutes February 23, 2017 Meeting Minutes February 23, 2017 Attendees: Kathy Cunningham, Sara Vickery, Sean Millar, Luke Christiansen, Liz Norland, Kika Alexander, Janelle Harrington, Doug Clift, Sandi Kolakowski Scribe: Hunter

More information

SCRFU Executive Council Meeting Wednesday, December 28 th 2016 Meeting Minutes

SCRFU Executive Council Meeting Wednesday, December 28 th 2016 Meeting Minutes SCRFU Executive Council Meeting Wednesday, December 28 th 2016 Meeting Minutes I. Meeting called to order by Secretary, Bradley Davidson at 19:07 hrs. December 28, 2016. I. Roll Call Present: Patrick Rashidian,

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

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

The Association shall be composed of the following categories of Members:

The Association shall be composed of the following categories of Members: ELGIN-MIDDLESEX SOCCER ASSOCIATION BY-LAWS ARTICLE 1 - NAME The name of this organization shall be the Elgin-Middlesex Soccer Association, hereinafter referred to as the Association, which shall be affiliated

More information

HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS

HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS Effective from August 12, 2014 Through August 11, 2015 NY01\0GarA3069080.1 1. NAME OF THE ORGANIZATION The name of this organization shall be: High School

More information

Bylaws of Peace River District Minor Hockey Association (the Society )

Bylaws of Peace River District Minor Hockey Association (the Society ) CONSTITUTION 1. The name of the society is: Peace River District Minor Hockey Association 2. The purpose(s) of the society is (are): a. foster, improve and encourage amateur hockey, sportsmanship and good

More information

MLA Board of Directors Meeting Minutes Monday, October 24, :00 PM 9:30 PM Davanni s (St. Paul)

MLA Board of Directors Meeting Minutes Monday, October 24, :00 PM 9:30 PM Davanni s (St. Paul) MLA Board of Directors Meeting Minutes Monday, October 24, 2016 7:00 PM 9:30 PM Davanni s (St. Paul) I. Call to order II. III. IV. Roll Call a. Board Members Present: Kristy Visich, Matt Dempsey, Matthew

More information

1. CLUB BACKGROUND 2. NAME

1. CLUB BACKGROUND 2. NAME CONSTITUTION Contents 1. CLUB BACKGROUND... 2 2. NAME... 2 3. TEAM KIT AND EQUIPMENT... 3 4. ADMINISTRATION... 3 5. OBJECTS... 3 6. AFFILIATION... 4 7. POWERS... 4 8. MEMBERSHIP... 6 9. RECRUITMENT OF

More information

BY-LAWS OF CAJUN SPORTS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME

BY-LAWS OF CAJUN SPORTS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME BY-LAWS OF CAJUN SPORTS ASSOCIATION A NON-PROFIT CORPORATION ARTICLE I NAME The name of this organization shall be the CAJUN SPORTS ASSOCIATION, hereinafter called CSA. ARTICLE II PURPOSES AND POLICIES

More information

Minutes of the USTA NorCal Board of Directors Meeting Wednesday, December 16, 2015 USTA NorCal Office - Alameda, California

Minutes of the USTA NorCal Board of Directors Meeting Wednesday, December 16, 2015 USTA NorCal Office - Alameda, California Minutes of the USTA NorCal Board of Directors Meeting Wednesday, December 16, 2015 USTA NorCal Office - Alameda, California Directors Present: Rosie Bareis, Margie Campbell, Gordon Collins, Suzy Cossette,

More information

Minutes. West Bridgewater Youth Athletic Association, Inc Board of Directors Meeting November 15, 2011, 7:00PM Samoset Rod & Gun club

Minutes. West Bridgewater Youth Athletic Association, Inc Board of Directors Meeting November 15, 2011, 7:00PM Samoset Rod & Gun club West Bridgewater Youth Athletic Association, Inc Board of Directors Meeting November 15, 2011, 7:00PM Samoset Rod & Gun club Minutes a. Call to Order Mike B * Meeting called to order at 7:06 pm b. Minutes

More information

Motion To approve the Board of Directors meeting agenda as amended Motion Approved

Motion To approve the Board of Directors meeting agenda as amended Motion Approved Rugby Ontario Board of s Meeting 4 January 2014 Toronto, Ontario List of Attendees in person: Nelson, David President Tyrell, Claudine Vice President Di Nardo, Bill Treasurer Tarver, Glenn Winokur, Mark

More information

PHEASANT ACRES MEN'S CLUB BY-LAWS

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

More information

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

CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION

CENTRAL 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 information

Genesee Amateur Hockey Association Adopted: March/2007. Genesee Amateur Hockey Association By-Laws. Adopted March 2007

Genesee Amateur Hockey Association Adopted: March/2007. Genesee Amateur Hockey Association By-Laws. Adopted March 2007 Genesee Amateur Hockey Association Adopted: March/2007 Genesee Amateur Hockey Association By-Laws Adopted March 2007 1 Genesee Amateur Hockey Association Adopted: March/2007 REVISION HISTORY Revision Date

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

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015

AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY. Last Revised: August 22, 2015 AMENDED AND RESTATED BYLAWS OF UNITED STATES OF AMERICA RUGBY FOOTBALL UNION, LTD. D/B/A USA RUGBY Last Revised: August 22, 2015 1 of 31 Table of Contents ARTICLE I INTRODUCTORY... 3 ARTICLE II PURPOSES

More information

Keystone Youth Football and Cheerleading League, Inc. By- Laws (Revised May 2016) Article I Names and Articles of Incorporation. Article II Purpose

Keystone Youth Football and Cheerleading League, Inc. By- Laws (Revised May 2016) Article I Names and Articles of Incorporation. Article II Purpose Keystone Youth Football and Cheerleading League, Inc. By- Laws (Revised May 2016) Article I Names and Articles of Incorporation The official name of this organization is the Keystone Youth Football and

More information

California Association of Code Enforcement Officers Board of Directors Annual Meeting

California Association of Code Enforcement Officers Board of Directors Annual Meeting California Association of Code Enforcement Officers Board of Directors Annual Meeting 1. Welcome and Introductions Embassy Suites Ontario 3663 E Guasti Road Ontario, CA 91761 Room: Sierra Nevada A&B Saturday,

More information

ATTENDANCE/ REPRESENTATION

ATTENDANCE/ REPRESENTATION Rockaway Township Soccer Association http://www.rtsa.org Minutes of the Meeting for January - 2014 Meeting held on January 29, 2014 At the Municipal Building, Rockaway Township ATTENDANCE/ REPRESENTATION

More information

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee (Last amended 04/13/13 at Rural Caucus during CDP State Convention in Sacramento.) ARTICLE I NAME AND PURPOSE SECTION 1: NAME The

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

DEVON PETANQUE REGION of the ENGLISH PÉTANQUE ASSOCIATION CONSTITUTION & RULES

DEVON PETANQUE REGION of the ENGLISH PÉTANQUE ASSOCIATION CONSTITUTION & RULES DEVON PETANQUE REGION of the ENGLISH PÉTANQUE ASSOCIATION 1. Name and Scope CONSTITUTION & RULES 1.1 The Region shall be called the Devon Petanque Region hereinafter called the Region. The scope of the

More information

SECOND AMENDED AND RESTATED BYLAWS OF NORTH ALLEGHENY BASKETBALL ASSOCIATION, INC. a Pennsylvania non-profit corporation

SECOND AMENDED AND RESTATED BYLAWS OF NORTH ALLEGHENY BASKETBALL ASSOCIATION, INC. a Pennsylvania non-profit corporation SECOND AMENDED AND RESTATED BYLAWS OF NORTH ALLEGHENY BASKETBALL ASSOCIATION, INC. a Pennsylvania non-profit corporation ARTICLE 1 Name, Office and Fiscal Year Section 1.01 Name. The name of the Corporation

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

Susan Hazel took minutes in 2010 and the hard drive it was on was lost. She has a hard copy and will publish it when she finds it.

Susan Hazel took minutes in 2010 and the hard drive it was on was lost. She has a hard copy and will publish it when she finds it. 2011 SC Annual Division Meeting Minutes 9 April 2011 Corey opens the meeting, mentions Rob Mahling resigned and he is acting chairman. Lee Henshaw also resigned due to not renewing his membership. Patrick

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

Regular Meeting of the Council Thursday, October 23, :00 a.m.

Regular Meeting of the Council Thursday, October 23, :00 a.m. Regular Meeting of the Council Thursday, October 23, 2014 9:00 a.m. The Grand 4101 East Willow Long Beach, California Agenda 1. OPENING BUSINESS DISPOSITION ITEM A. Call to order by Reggie Thompkins, President

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS 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 information

Constitution of International Gay Rugby. an England Charity

Constitution of International Gay Rugby. an England Charity an England Charity As amended on May 25 th 2016 an England Charity 1. Name The name of the Charitable Incorporated Organisation is International Gay Rugby, hereby notated further in this document as IGR.

More information

Soccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014

Soccer 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 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

Rosemount Area Hockey Association Board of Directors Meeting Date: March 6, :00 P.M. Location: Rosemount Community Center

Rosemount Area Hockey Association Board of Directors Meeting Date: March 6, :00 P.M. Location: Rosemount Community Center Rosemount Area Hockey Association Board of Directors Meeting Date: March 6, 2013 7:00 P.M. Location: Rosemount Community Center Board Members in attendance: Kyle Anderson Matt Berg Lisa Toll Troy Campbell

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS May 3, 2003

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS May 3, 2003 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS May 3, 2003 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More information

Battlefords Minor Hockey Association ( BMHA ) Constitution October Article 1 - Name

Battlefords Minor Hockey Association ( BMHA ) Constitution October Article 1 - Name Battlefords Minor Hockey Association ( BMHA ) Constitution October 2018 Article 1 - Name The Association shall be known as the Battlefords Minor Hockey Association or the letters BMHA. Article 2 - Vision

More information

Douglas County Football Officials Association By-Laws

Douglas County Football Officials Association By-Laws Douglas County Football Officials Association By-Laws 1. By-Laws 1.1 The rules contained in Robert s Rules of Order shall govern the Association in the transaction of all business to which they are applicable,

More information

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC MINUTES OF THE MEETING OF THE ALAMEDA COUNTY WASTE MANAGEMENT AUTHORITY (WMA) AND THE ENERGY COUNCIL (EC) Wednesday, June 28, 2017 3:00 P.M. StopWaste Offices 1537 Webster Street Oakland, CA 94612 510-891-6500

More information