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

Size: px
Start display at page:

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

Transcription

1 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 of said California Corporation, held their regular meeting on February 3, 2001 at the State Office in Fullerton, California. The meeting was called to order at 9:43 a.m. by President and Chairman of the Board, Rod Short. A quorum was present. Present: Rod Short, President Ralph Wyatt, Vice President Paul Doty, Assistant Vice President Allan Whitman, Treasurer Jim Bigelow, Secretary *Michael Chase, District 1 Commissioner *Mike Tiampo, District 3 Commissioner Sylvia Holborn, District 4 Commissioner *Gary Gray, District 5 Commissioner *Craig Irish, District 6 Commissioner Russell Martin, District 7 Commissioner * Not present for entire meeting Also present for various portions of the meeting: Vince Mirabella, Executive Director Frank Sanford, Tournament Chairman Steve Hoffman, State Director of Coaching John Weinerth, Director of Recreation Programs Tamiko Davila, Slammers FC Cheryl Wright, Slammers registrar Diane Broad, Slammers GU13 manager Nicole Friedman, Slammers player Mr. Friedman, Nicole s father Terry Mazula

2 Mike Blaska, Wolfpack Agenda: The Board reviewed the meeting agenda. The following were added to the agenda: new league (Martin), recreation league rule change request (Gray), player issue (Tiampo). The agenda items were taken out of order. State Directory of Coaching: Mr. Steve Hoffman reported on the National Youth Module course he attended and was enthusiastic about the content. He then reported on the current status of the coaches education program. Mr. Hoffman reported on a program to scholarship non paid coaches for E (and other) courses. He will develop a plan for that. He asked if two colors of risk management cards could be used for different coaching license levels to identify those coaches having a National Youth or F license. Player Issue: A player, Nicole Friedman, her parents, and team administrators asked the Board to consider her eligibility for State Cup. After the conclusion of the Friedman s presentation of the issues and circumstances, the Friedman s indicated a preference to be notified by of the Board s decision. Motion #1: To enter executive session. (Irish/Doty) Entered executive session at 10:43 a.m. to consider a player issue. Exited executive session at 11:00 a.m. Motion #2: To ratify the actions taken in executive session. (Martin/Whitman) Commissioner Mike Tiampo left the meeting at 11:35 a.m. Tournament Committee: Frank Sanford, the Committee Chairman, presented four tournament applications for Board approval. Motion #3: To conditionally approve the tournament application of the Villa San Diego Fire Labor Day Classic, September 1 3, 2001 pending receipt of complete documentation. (Whitman/Gray)

3 Motion #4: To approve the tournament application of the Encinitas Rotary Cup, August 11 13, 2001 and the La Verne Lazers Hot Summer Nights, August 17 19, (Irish/Doty) Commissioner Mike Chase left the meeting at 11:57 a.m. Motion #5: To conditionally approve the tournament application of the San Juan Capistrano Cup, August 17 18, 2001 pending receipt of the late fee. (Martin/x) Recessed for lunch at 12:03 p.m. Returned from lunch at 12:45 p.m. Motion #6: To authorize the expenditure of $500 to reimburse Mr. Platini Soaf for expenses incurred obtaining a National A coaching license. (Whitman/Martin) State Director of Coaching: Mr. Hoffman continued his report. Motion #7: To enter executive session to discuss risk management matters. (Whitman/Gray) Entered executive session at 1:07 p.m. Exited executive session at 1:34 p.m. President s Report: Mr. Short stated that he has had considerable contact with USSF on several matters. He asked that CYSA S be involved in some of the Federations decisions. The scheduling of the Brazil vs. USA National Team game is in date conflict with the CYSA S AGM. The USSF has increased its per player fee to $1.00 per player per year effective the seasonal year. He stated that the proposed USYSA fee increase is on hold for now. The President received a new inter state transfer form. Director of Recreation Programs: John Weinerth presented his report on the Youth Development League program. He then presented the minutes of the recreation committee meeting held January 20, Mr. Weinerth presented information on a three hour recreational coaching course and an AAF program that will be provided without cost to the recreation leagues.

4 Motion #8: To authorize the President to negotiate a publishing agreement with Youth Sports Publishing for the Youth Development League handbook with approval of the agreement by the executive committee. (Martin/Gray) Motion #9: To suspend the $500 per motion limit. (Irish/Whitman) Motion #10: To authorize an expenditure of up to $5000 for CYSA S logos trademark search. (Whitman/Doty) Motion #11: To approve the CYSA S and LA Galaxy promotional agreement for the 2001 calendar year. (Gray/Bigelow) ABSTAIN Martin Commissioner Gray, as chairman of the recreation committee, stated that one of the items of concern to the recreation committee was the disruption of recreation teams due to recruitment of players to competitive teams during the league season. He proposed that the existing transfer rule be modified to accommodate the concerns. Misters Gray, Martin, and Doty will work as a committee to formulate a recommendation for Board consideration. Wolfpack request: Mr. Mike Blaska asked the Board to allow the Wolfpack Blue BU 18 team to re register as a U 18 team. He contended that the team was mistakenly registered with CYSA S as a U 19 team. Motion #12: To deny the request of the Wolfpack team to re register as a U 18 team. (Irish/Doty) ABSTAIN Wyatt Player issues: Commission Martin asked that the Board consider the transfer of Hayley Cox as the District official misplaced the transfer for several months. Motion #13: To allow Hayley Cox to be eligible for the 2001 State Cup competition. (Martin/Wyatt) FAILED YES Doty, Gray, Martin ABSTAIN Whitman Motion #14: To un cup tie Diana Madrigal for the 2001 State Cup competition. (Doty/Martin)

5 FAILED YES Doty, Martin ABSTAIN Whitman Fair Labor Standards Act and youth referees: It appears that Federal law prohibits the use of children, if under the age of 14, as employees or contractors unless certain strict criteria are met. Therefore, CYSA S will not use referees under the age of 14 for State Cup competitions. It is not clear how CYSA S will deal with this issue as it relates to leagues and tournaments. TOPSoccer: Mr. Doty, the TOPSoccer director, asked that a budget be established for the program. Motion #15: To allocate $500 to the TOPSoccer program budget from the contingency funds. (Whitman/Martin) Kellogg s Bowl: Mr. Doty stated that time restrictions, due to State Cup competitions, will place some logistical limits on the competition AGM: Mr. Irish asked for guidance on the entertainment after the recognition dinner. Mr. Irish asked the Board to consider declining travel papers for teams leaving the state during the AGM. Several names were nominated for the CYSA S Hall of Fame. Motion #16: To deny requests of teams to travel during the AGM weekend. (Irish/Wyatt) PASSED NO Wyatt ABSTAIN Bigelow State Cup: Mr. Mirabella stated that the State Cup competition will require one more weekend to complete the competition by the published dates. Therefore, this year s AGM weekend will be used for State Cup. Motion #17: To induct the three nominees to the CYSA S Hall of Fame. (Martin/Gray) eosports: Mr. Mirabella and Mr. Short met with eosports to resolve the contract issue. eosports is to make a proposal for CYSA S s consideration. League Request: Commissioner Martin asked for the approval of a new league.

6 Motion #18: To approve the league application of the Ventura County Soccer League with waiver of the first year s league application fee and a reduction of first year s player fees to $5.00 per player for the (Irish/Gray) Commissioner s Irish and Gray left the meeting at 5:18 p.m. Non disclosure Agreement: Motion #19: To approve the content and requirements of the presented nondisclosure agreement effective upon passage. (Doty/Martin) Treasurer s Report: Mr. Whitman presented the audited financial statement for the 1999 fiscal year. He also presented current financial statements and cash flows for the first five months of the 2000 fiscal year. Motion #20: To approve the Treasurer s reports as given. (Doty/Martin) Minutes: The minutes of the January 6, 2001 Board meeting were reviewed and corrected by the Board. Motion #21: To approve the minutes of the January 6, 2001 Board of Directors meeting as corrected. (Martin/Doty) The meeting was adjourned at 5:35 p.m. as the agenda items were addressed. James K. Bigelow, Secretary

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors

More 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 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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997 The Directors named in the minutes of the California Youth Soccer Association South, constituting the Board of Directors of said Corporation,

More 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

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

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

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

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

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

MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007

MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007 MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007 The Directors named in these minutes of the California Youth Soccer Association South, constituting the Board of Directors

More 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

Constitution and By-Laws

Constitution and By-Laws 2016-2017 Constitution and By-Laws April, 2015 This page intentionally left blank. Table of Contents 1. ASSOCIATION IDENTIFICATION AND AFFILIATION...1-5 1.1. PURPOSE... 1-5 1.2. NAME... 1-5 1.3. COLORS...

More information

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation A Nonprofit Educational Benefit Corporation ARTICLE 1 Name, Address, and Purpose Section 1. Name The name of the organization shall be the Clarksville Soccer Club, Inc. hereinafter referred to as the Association,

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

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

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

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

Cal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5

Cal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 7, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said

More 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

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

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

MODEL BYLAWS revised: August 1, 2016

MODEL BYLAWS revised: August 1, 2016 ARTICLE 1 NAME This organization shall be known as(hereinafter THE CLUB") and shall be affiliated with the Indiana Soccer Association, Inc. (hereinafter ISA ), United States Youth Soccer Association (hereinafter

More 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

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

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

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

CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010

CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010 ARTICLE I NAME CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box 1602 - Chippewa Beaver Falls, Pa 15010 This organization shall be known as the Blackhawk Area Soccer Association (B.A.S.A.),

More 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

CONSTITUTION BY-LAWS

CONSTITUTION BY-LAWS LONG ISLAND JUNIOR SOCCER LEAGUE BUILDING CHARACTER THROUGH SOCCER CONSTITUTION BY-LAWS 2015 The Long Island Junior Soccer League, Incorporated Member of the Eastern New York Youth Soccer Association (ENYYSA)

More information

By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016

By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 By-Laws of the Atlanta Fire United Soccer Association Atlanta United Soccer Association, Inc. Amended May 2016 Article 1 Corporate Offices The principal office of the Corporation in the State of Georgia

More information

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

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

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

MINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested.

MINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested. MINUTES OF THE AGM February 9, 2014 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation, held its regular

More 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

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

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

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

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

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

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

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

Cal South BOD Meeting Minutes Page 1

Cal South BOD Meeting Minutes Page 1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation,

More 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

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

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

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

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

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

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

Arlington Soccer Association. Constitution and By-Laws

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

More information

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS CHESTERFIELD BASKETBALL LEAGUE BY-LAWS ARTICLE I ARTICLE II Section 3 ARTICLE III NAME The name of the association shall be CHESTERFIELD BASKETBALL LEAGUE, INC. PURPOSE To promote an organized sports program

More information

Rugby Amateur Hockey Association By-Laws

Rugby Amateur Hockey Association By-Laws Rugby Amateur Hockey Association By-Laws Article 1: Organization Name The organization shall be known as Rugby Amateur Hockey Association (RAHA). Article 2: Mission Statement It is the mission of the RAHA

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

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

Section 2. Election of Officers Section 3. Terms of Office Section 4. Removal of Officers Section 5. Resignation of Officers...

Section 2. Election of Officers Section 3. Terms of Office Section 4. Removal of Officers Section 5. Resignation of Officers... 1 Table of Contents ARTICLE I. NAME... 5 Section 1. Name.... 5 ARTICLE II. LOCATION OF PRINCIPAL OFFICE... 5 Section 1. Principal Office.... 5 ARTICLE III. PURPOSES AND LIMITATIONS... 5 Section 1. General

More information

Hollister Tremors Youth Soccer Club. Constitution By-Laws General Procedures Rules. February 11, 2012

Hollister Tremors Youth Soccer Club. Constitution By-Laws General Procedures Rules. February 11, 2012 Hollister Tremors Youth Constitution By-Laws General Procedures Rules February 11, 2012 Table of Contents Hollister Tremors Youth 1. Constitution... 3 1.01 NAME... 3 1.02 PURPOSE AND BOUNDARIES... 3 1.03

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

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

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

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

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

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

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

Kentucky Youth Soccer Association

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

More information

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

FLORIDA REVOLUTION SOCCER CLUB

FLORIDA REVOLUTION SOCCER CLUB FLORIDA REVOLUTION SOCCER CLUB 2012-2013 BY-LAWS 1. INTRODUCTION... 2 2. PURPOSE... 2 3. AFFILIATION... 2 4. MEMBERSHIP... 2 4.1 ELIGIBILITY... 2 4.2 RIGHTS OF GENERAL MEMBERS... 2 4.3 DURATION... 3 5.

More 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

Wylie Youth Soccer Association By-Laws

Wylie Youth Soccer Association By-Laws Wylie Youth Soccer Association By-Laws WYLIE YOUTH SOCCER ASSOCIATION BY-LAWS... 1-1 1 DOCUMENT STATUS... 1-3 1.1 REASON FOR REVISION... 1-3 2 GENERAL INFORMATION... 2-1 2.1 NAME... 2-1 2.2 OFFICE... 2-1

More information

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

By-Laws Jacksonville Area Soccer Association

By-Laws Jacksonville Area Soccer Association By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,

More information

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

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

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

More information

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

and Chairman & ODP Guests: Cindy Garza Lila Smith, Secretary assistance. 1 of 9 Page September 19, 2010

and Chairman & ODP Guests: Cindy Garza Lila Smith, Secretary assistance. 1 of 9 Page September 19, 2010 MINUTES OF THE REGULARR MEETING OF THE BOARD OF DIRECTORS September 19, 2010 The Directors named in these minutes of the Californiaa State Soccerr Association-South, constituting the Board of Directors

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

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES SECTION 1 ORGANIZATION POLICIES AND PROCEDURES 1.1 Definitions 1.2 Regions 121 Geographic Boundaries 122 Boundary Disclosure 1.3 Offices 131 State Office 1311 Hours of Operation 1312 Parking 1313 Signage

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

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

Langley United Soccer Association. Constitution and Bylaws

Langley United Soccer Association. Constitution and Bylaws Association Constitution and Last Amended: May 3, 2012 Page no. 2 TABLE OF CONTENTS REVISION HISTORY... 3 1 CONSTITUTION... 4 2 BYLAWS... 5 2.1 BYLAW 1 - INTERPRETATION... 5 2.2 BYLAW 2 - MEMBERSHIP...

More information

CONSTITUTION OF DYER KICKERS SOCCER CLUB

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

More information

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name A. The name of the Association shall be the Great Falls Soccer Club (GFSC) Soccer Program t/d/b/a "Great Falls Soccer".

More information

GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011

GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011 GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011 1. Name 2. Affiliations 3. Purpose 4. Membership 5. Government 6. Amendments 7. Financial Obligations 8. Elections 9. Meetings 10. Outside Representation

More information

MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015

MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015 MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION Revised/Approved Nov 19, 2015 1 of 6 MIDWEST CITY SOCCER CLUB CONSTITUTION ARTICLE I NAME, PURPOSE AND AFFILIATION SECTION 4: The name of this organization

More information

Constitution and Bylaws of the Cranbrook Minor Hockey Association Societies Act. April 27, 2011 SOCIETY ACT

Constitution and Bylaws of the Cranbrook Minor Hockey Association Societies Act. April 27, 2011 SOCIETY ACT Constitution and Bylaws of the Cranbrook Minor Hockey Association Societies Act April 27, 2011 SOCIETY ACT CONSTITUTION AND BY-LAWS (Updated April 27, 2011) CONSTITUTION Article 1 Name: This Society shall

More information

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC.

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC. BYLAWS OF THE RIVERDALE SOCCER CLUB, INC. As Amended 6/24/08 ARTICLE I MEMBERSHIP Club Members will consist of the Players in good standing in the present fiscal year and their Parents and/or guardians,

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS

BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS (A CALIFORNIA PUBLIC BENEFIT CORPORATION) TABLE OF CONTENTS Article I Article II Article III Article IV Article V Article VI Article VII Article

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 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

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

McKinney Ice Hockey Club Bylaws

McKinney Ice Hockey Club Bylaws McKinney Ice Hockey Club Bylaws ARTICLE I NAME & OFFICE 1.1 The name of this club shall be: McKinney Ice Hockey Club 1.2 McKinney Ice Hockey Club ( MIHC ) shall maintain a mailing address in the McKinney

More information

OXFORD UNIVERSITY VOLLEYBALLCLUB CONSTITUTION

OXFORD UNIVERSITY VOLLEYBALLCLUB CONSTITUTION OXFORD UNIVERSITY VOLLEYBALLCLUB CONSTITUTION Name & Objects 1. The Club is called the Oxford University Volleyball Club. This is a federal name which incorporates the following teams: the men s first

More information

CLINTON GIRLS SOFTBALL ASSOCIATION

CLINTON GIRLS SOFTBALL ASSOCIATION CLINTON GIRLS SOFTBALL ASSOCIATION CLINTON, MISSISSIPPI NEW (Amending Oct 10, 2006 Revision) (Board Reviewed/Published: December 11, 2012/January 10, 2013) (Adopted: JANUARY 22, 2013) CONSTITUTION This

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

Article III) DUTIES OF THE BOARD

Article III) DUTIES OF THE BOARD Article III) DUTIES OF THE BOARD Section A) MBA - BOARD OF DIRECTORS: 1. The MBA Bylaws will govern the Massena Basketball Association (MBA). 2. The Association will have a maximum of nine (9) members

More information

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES

SECTION 1 ORGANIZATION POLICIES AND PROCEDURES SECTION 1 ORGANIZATION POLICIES AND PROCEDURES 1.1 Definitions 1.2 Regions 121 Geographic Boundaries 122 Boundary Disclosure 1.3 Offices 131 State Office 132 Branch Offices 1.4 Members 141 Organizational

More information