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

Size: px
Start display at page:

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

Transcription

1 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 to order at 9:08 AM B. Roll Call: John Murphy, Chairman; Pete Zopfi, First Vice Chairman; Jan Bull, Third Vice Chairman; Glen Cole, CFO; Gladys Olsen, Secretary; Ilona Montoya, District I Commissioner; Donna Kerger District III Commissioner; Chris Murray, District IV Commissioner; Bruce Weaver, District V Commissioner; Kathy Ayala, District VI Commissioner; John Hodgson, District VII Commissioner; Robert Asklof, District VIII Commissioner; Rich Pinnell, District IX Commissioner Not Present: Dan Lovingier, Second Vice Chairman (excused); Dave Mann, District II Commissioner (excused); Ric Olivas, CSAN representative (not excused); Jeff Stanga, Past Chairman (not excused). CYSA Staff and Personnel: Kathi Killion, CYSA Programs Coordinator; Joel McCall, CYSA Accounting Manager C. Guests and Visitors: Marc Pinnell, CYSA Registration Committee Co-Chairman; Corey Nelson, CYSA Recreation Committee Chairman D. Minutes: It was moved (Bull) and seconded (Hodgson) to approve the minutes of the June 3, 2007 Board of Directors meeting, including the closed session minutes and the polls. The motion passed. E. Correspondence: John Murphy reported that a letter had been sent from CYSA to each league regarding the requirement for leagues to provide proof of Directors and Officers insurance coverage. Bollinger will provide CYSA with informational materials regarding the coverage that they offer which will be included in subsequent mailings. F. Chairman s Report: John Murphy reported that CYSA had briefly stopped issuing certificates of insurance for the 2007/2008 season based on information from Brenda Ladato, Assistant Vice President with Bollinger Insurance, who had mentioned there was a possibility that the underwriter for the CYSA policy would be changing. As it turned out, the change of underwriters did not transpire and processing has begun again. Any delays in leagues receiving their insurance certificates should be barely noticeable. The CW Cup is probably going to be rescheduled from the end of July to the end of October. There is the possibility that for just this year the event will work in conjunction with the Almaden Halloween Classic which is scheduled for Morgan Hill on the October tournament weekend. John reported and Glen Cole confirmed that the $350,000 investment approved at the June meeting had indeed been completed. Monthly updates on the status of the investments will be included on the CYSA Office report. In Dan Lovingier s absence, John briefly covered some of what was written in the Second Vice Chairman s report. A situation took place at Far West Regionals regarding the CYSA State Youth Referee Administrator making plans to bring in July 15, 2007 BOD meeting minutes page 1 of 11

2 additional referees from CYSA. Apparently several referees from another State Association had unexpectedly left Las Vegas which created a shortage of officials available for the scheduled matches. Although two board members who were in attendance expressly advised the SYRA that he must contact Dan Lovingier to discuss the problem and any possible solutions prior to proceeding with his plans, it turned out that Tom Starr did not contact Dan before starting to contact the referees in California. Both John and Dan spent many hours on phone calls trying to ascertain what had occurred and what should be done to no avail. In the end they had no choice but to instruct Tom to stop any further action. John notified the board of an incident that occurred at Regionals. Inappropriate behavior by a referee from another state association had been reported by one of CYSA s young referees to the CYSA SYRA as well as to other adult members of CYSA s referee delegation at Regionals. None of those adults took action in regard to the reported incident. When John became aware of the situation through one of his CYSA referee contacts, he took immediate action to determine what had occurred and what subsequent action was necessary. John discussed the matter with the SRA, the Region IV referee representative, and he and Dan provided information to the Regional officials. The matter has now been resolved with the other state referee association having reviewed the matter and taken disciplinary action against the offending referee. John stressed how essential it is that CYSA representatives and/or officials who are in positions of authority notify their superiors as quickly as possible of any and all potential problems so that immediate action can be taken to mitigate any further damage and to seek a solution for problem. Pete Zopfi suggested that he and Dan meet with the referee staff members who were in charge and discuss the Board s concerns and the appropriate way to handle these types of situations. CYSA referees were selected for many of the single elimination game assignments and one was selected to officiate at Nationals. Kathy Ayala asked if soccer camps that are put on by the leagues are covered under the CYSA insurance policy. Bob Asklof indicated that in the past if the league used CYSA registered coaches and the proceeds all reverted to the league the insurance coverage was in effect. However, now that many of the coaches are independent contractors hired by the leagues, this may have changed. John will check with Bollinger and let the Board know what he finds out. Kathy also asked for clarification on when it is appropriate to ask for a physician s confirmation that a player is released to play following an injury or illness even if the parents insist the player is ready to participate. John indicated that if there is a reasonable basis to believe a player should not be practicing or playing that CYSA or league officials have the right to request a release before the player can participate. G. Executive Committee Report: No report 1. First Vice Chairman Report: Pete Zopfi submitted a written report. He reminded board members to submit any comments or suggested changes for the PAD committee manual to him no later than August 1st. Pete advised the board that the defective District Registrar stamps had been replaced. The Registration Committee held a workshop on July 14th to discuss various topics including 1601 forms, the AGM check in process, and computers for the District Registrars. Early indications are that using the web based League One registration system has given CYSA much earlier registration data. Numbers are dramatically up from what was in the CYSA database at this same point in time last season. 2. Second Vice Chairman Report: Dan Lovingier submitted a written report. July 15, 2007 BOD meeting minutes page 2 of 11

3 3. Third Vice Chairman Report: Jan Bull submitted a written report. Jan noted that the Second Vice Chairman had reported that a CYSA referee was selected as the Region IV Youth Referee of the Year and that one had been selected for Nationals. She wanted the minutes to reflect that Trever Cox was selected as the Region IV Youth Referee of the Year and Jeremy Fagundes was selected as a member of the referee delegation that will attend Nationals. It was reported that several former or current CYSA players had recently been killed in violent criminal incidents. Despite the intense heat, everything regarding the teams and players went well at Regionals. Chris Murray commented on the decision to issue the CYSA financial donation to teams participating in Regionals by issuing individual rather than team checks. Chris indicated that the change in the method of disbursement was very well received by the players families and it generated a tremendous amount of good will. H. CFO Report: Glen Cole reported that the Finance Committee meeting scheduled for July 14 th had been cancelled as there were some key individuals who could not attend. The committee will meet by conference call. Despite the postponement, they should have the budget ready for review in August. There have been some difficulties in working with the district financial reports because some of the treasurers are still using outdated versions of Quick Books. Each district will be instructed to purchase (at CYSA expense) the most current version of Quick Books. John Murphy indicated that the proposals for the 2007/2008 insurance coverage should be forthcoming. I. Office Status Report: Frank Marotto submitted a written report. Rich Pinnell questioned the entry in Frank s report regarding the pending purchase of goals at Morgan Hill as an expenditure of that amount should first be presented to either the Executive Committee or Board of Directors. J. D.C. Representative Report: No report K. OLD BUSINESS L. NEW BUSINESS 1. CYSA Media Contacts List: John Murphy discussed the media contact list compiled by Deloris Roach. She is willing to create articles for Soccer California. John Hodgson suggested that there be a public presentation of the items that had been purchased for the TOPSoccer players and that those presentations be used as a public relations opportunities. District Commissioners should contact Deloris if there is anything in their district that they wish to have publicized CYSA Equipment Show: John Murphy reported that despite verbal assurances from the contacts at the Stockton Arena, a snafu had occurred regarding the rental of space for the 2008 Equipment Show. Other options had been explored and the recommendation is that the show be held at the Oakland Convention Center Marriott. It was moved (Pinnell) and seconded (Kerger) to approve holding the 2008 Equipment Show/AGM at the Oakland Convention Center Marriott. The motion passed. July 15, 2007 BOD meeting minutes page 3 of 11

4 John went on to discuss the suggestion that had been presented last year regarding changing the name of the CYSA Equipment Show and AGM to the CYSA Soccer Expo. Board members agreed that the CYSA Soccer Expo name would lend itself to a more family oriented event but that for at least the first year it would need to be advertised that the event was formerly known as the CYSA Equipment Show and AGM. It was moved (Bull) and seconded (Kerger) to change the name of the CYSA Equipment Show and AGM to CYSA Soccer Expo and to advertise for at least the first year that this is a name change from CYSA Equipment Show and AGM. The motion passed. 3. CYSA Logo: The board members rejected the sample logos that were presented and they discussed some suggestions of what they would like to see on a new logo. Many suggested that the focus should be on improving the graphics for the bear on the current logo. Others suggested seeking designs from the art department at C. Sanders Emblems. The project will be sent back to the drawing board. 4. USSF Development Academies: John Murphy advised the board that US Soccer is setting up developmental academies in currently existing leagues throughout the country. The program will start out with U16 and U18 boys only, although the plan indicates girls will be included at some point in the future. Players selected for the academy program will be required to commit exclusively to that program, with the only exception being participation on a high school soccer team. The program calls for 30 to 38 home and away games which would take place over 8 months. The clubs and leagues hosting the academy would be responsible for the administering the program as well as the cost. Two CYSA leagues (Mustang and De Anza) have been identified as academy leagues at this point. Predominant leagues and/or clubs around the country have largely rejected the opportunity due to the cost to the club/league, the requirement for the academy coaches to be selected by US Soccer, the lack of local competition and other concerns. US Soccer developed the program without any input from the youth groups. It is the opinion of many that the likelihood of its success would be higher had the program been developed in conjunction with the youth organizations. John will follow up on the allegation that referee instructors are being told that they must teach classes for US Club Soccer. 5. USYS Policy Proposals: John Murphy discussed the two proposed changes to US Youth Soccer policy. Both changes relate to roster size and movement for teams in the US Youth Soccer Nationals Championships. It was moved (Bull) and seconded (Olsen) that CYSA delegates vote no on the proposed US Youth Soccer policy changes. The motion passed. 6. USYS Bylaw Proposals: John Murphy discussed each of the proposed changes to the US Youth Soccer Bylaws. It was moved (Bull) and seconded (Murray) that CYSA delegates vote on the proposed changes to US Youth Soccer Bylaws 312 and 106. The motion passed. July 15, 2007 BOD meeting minutes page 4 of 11

5 It was moved (Bull) and seconded (Cole) that CYSA delegates vote to approve the proposed change to US Youth Soccer Bylaw 421. The motion passed. It was moved (Pinnell) and seconded (Olsen) that CYSA delegates vote to approve the proposed change to US Youth Soccer Bylaw 411. The motion passed. It was moved (Pinnell) that CYSA delegates vote to approve the adoption of US Youth Soccer Bylaw 705. The motion died for lack of a second. 7. USYS Elections: John Murphy explained that he wished to discuss the candidates for the US Youth Soccer board positions but due to the personal and sensitive nature of the discussions the board decided that closed session discussions would be appropriate. It was moved (Olsen) and seconded (Kerger) to go into closed session. The motion passed. It was moved (Bull) and seconded (Ayala) to come out of closed session. The motion passed. It was moved (Ayala) and seconded (Bull) to ratify the action taken in closed session. The motion passed. 8. District Stamps: Pete Zopfi presented a proposal that would approve District IX to conduct a pilot program for implementation of the League One work flow process. The pilot program would require electronic approval of registration credentials by the District Registrar but permit the actual stamping of the credentials documents to be processed by the league registrar once the District Registrar s gives his or her approval. It was felt that using District IX as the test district would provide a more controlled atmosphere for catching any containing any problems. It was moved (Cole) and seconded (Pinnell) that District IX be authorized to purchase one District Registrar stamp for each league registrar in District IX. This authorization will be implemented as a pilot program for the 2007/2008 seasonal year with a status report being provided to the Board of Directors at the end of the 2007 calendar year and a final report being provided to the Board of Directors no later than June 1, The motion passed. The District VII Commissioner and the Secretary asked that their no votes be recorded. 9. District Registrar Computers: Pete Zopfi reported that with the exception of the District V Registrar, the District Registrars had informed him that they do not need or want new computers. Bruce Weaver will follow up in regard to the needs of the District V Registrar. It was moved (Bull) and seconded (Zopfi) to go into closed session to discuss confidential issues in items L-10, L-11 and L-13. The motion passed. July 15, 2007 BOD meeting minutes page 5 of 11

6 It was moved (Olsen) and seconded (Hodgson) to come out of closed session. The motion passed. It was moved (Olsen) and seconded (Kerger) to ratify the action taken in closed session. The motion passed. 12. State Recreation: On behalf of the Second Vice Chairman, John Murphy presented a proposal from the Recreation Committee asking for permission to post on the CYSA website a Power Point presentation which shows a suggested method and agenda for running a team meeting. Page 17 of the presentation will be modified to include form 1628 in the list. It was moved (Ayala) and seconded (Cole) that the Power Point presentation recommended by the CYSA Recreation Committee be approved for posting on the CYSA website. The motion passed. 14. Far West Regional League: Jan Bull presented a request on behalf of three teams that had requested permission to participate in the Far West Regional League. She asked whether the teams will still need to compete in a CYSA affiliated league in order to qualify to enter State Cup. Discussion ensued as to how the 25 person roster would coincide with the 18 player maximum allowed on CYSA teams. The primary and secondary designations will have to come into play and player passes for the additional players may need to include a designation For Far West Regional League Play Only. The board determined that the District Commissioner should still have veto power over any team applying to the FWRL. All other existing CYSA and State Cup rules will remain in effect, which will require the teams to participate in a CYSA affiliated league as per the stipulations of CYSA Cup rules should they choose to participate in State Cup. Any players rostered with a team only for FWRL competition must also be listed as a primary player on another CYSA team. It was moved (Cole) and seconded (Olsen) to approve the Santa Clara Sporting 91 Green U16 Boys, the San Ramon Shock U16 Girls and the American River San Juan Sprits 94 Blue U14 Girls to participate in the Fall 2007 Region IV Far West Regional League. The motion passed. 15. Revise District Bank Account Signatories Policy: Glen Cole recommended that as a sound financial policy, there should be specified CYSA BOD members as signatories on all CYSA District bank accounts. The following suggested wording was presented: Signatures - The CYSA Chairman of the Board, the Chief Financial Officer, the Secretary and the General Manager (or Temporary General Manager) will be signatories on all CYSA bank and investment accounts above the District level. For all District level bank and investment accounts, the signatories will be the District Commissioner, the District Treasurer, and any other District designated person(s), in addition to the CYSA Chairman of the Board, the Chief Financial Officer, the Secretary and the General Manager (or Temporary General Manager). NO other person(s), under any circumstances, will have signatory authority on any CYSA or District bank or investment account. There was discussion regarding including a Temporary General Manager as a signatory. The suggestion was made to modify the proposal by inserting the words with prior board approval after the words Temporary General Manager. July 15, 2007 BOD meeting minutes page 6 of 11

7 It was moved (Pinnell) and seconded (Cole) to approve the proposed wording, including the modification, for the policy for signatories on the CYSA and District accounts. The motion passed. The District V Commissioner requested that his no vote be recorded. The Accounting Manager will follow up with Bank of America to determine a method that will allow these individuals signatures to be gathered and submitted without having to appear in person at each of the branches with which the districts do their banking. 16. Registration Stamps: The District II Commissioner submitted a request by his District Registrar to have District II approved for three District Registrar stamps rather than two as previously approved by the Board. It was discussed that having multiple stamps issued in District II had previously created some accountability issues as to which individual was stamping what as all of the registration assistants stamps had Melinda Rainville s name on them regardless of who was actually doing the stamping. The board was reminded that previously approved procedures had serial numbers on each stamp so that it would be easy to identify each registrar s work product. It was moved (Bull) and seconded (Pinnell) to authorize District II to purchase three District Registrar stamps with individual serial number ID on each stamp. The motion passed. 17. U15 Girls Team from Novato to GSSL: Donna Kerger reported that after last month s board meeting at which the slate of GSSL teams from outside of Districts III and IV were approved, the U15 girls Division 1 team from Novato had submitted a late application. The District V Commissioner signed the application and confirmed that the team does not have a playing league in which to participate in District V. It was moved (Pinnell) and seconded (Ayala) to approve the U15 Girls Novato Division 1 team to participate in GSSL in The motion passed. It was moved (Pinnell) and seconded (Hodgson) to go to closed session to discuss a sensitive registration issue. The motion passed. It was moved (Pinnell) and seconded (Kerger) to come out of closed session. The motion passed It was moved (Bull) and seconded (Ayala) to ratify the action taken in closed session. The motion passed M. GOOD OF THE GAME: John Hodgson asked for more details regarding the 2008 State Premier League. The announcements sent out by District II for the Boys SPL and by District VIII for the Girls SPL contained details as well as the contact information for the SPL coordinators. The SPL will operate as divisions within the respective playing leagues for the leagues hosting the SPL. Donna Kerger asked for an update on the status of the committee charged with examining the absentee, proxy, representative voting issues. John Murphy will follow up. He also reported that he is currently exploring four different sponsorship proposals. N. ADJOURNMENT: The meeting adjourned at 3:18 PM July 15, 2007 BOD meeting minutes page 7 of 11

8 July 15, 2007 California Youth Soccer Association Board of Director Meeting Minutes MOTIONS PASSED 1. To approve the minutes of the June 3, 2007 Board of Directors meeting, including the closed session minutes and the polls. 2. To approve holding the 2008 Equipment Show/AGM at the Oakland Convention Center Marriott. 3. To change the name of the CYSA Equipment Show and AGM to CYSA Soccer Expo and to advertise for at least the first year that this is a name change from CYSA Equipment Show and AGM. 4. That CYSA delegates vote no on the proposed US Youth Soccer policy changes. 5. That CYSA delegates vote on the proposed changes to US Youth Soccer Bylaws 312 and That CYSA delegates vote to approve the proposed change to US Youth Soccer Bylaw That CYSA delegates vote to approve the proposed change to US Youth Soccer Bylaw To go into closed session. 9. To come out of closed session. 10. To ratify the action taken in closed session. 11. That District IX be authorized to purchase one District Registrar stamp for each league registrar in District IX. This authorization will be implemented as a pilot program for the 2007/2008 seasonal year with a status report being provided to the Board of Directors at the end of the 2007 calendar year and a final report being provided to the Board of Directors no later than June 1, To go into closed session to discuss confidential issues in items L-10, L-11 and L To come out of closed session. 14. To ratify the action taken in closed session. 15. That the Power Point presentation recommended by the CYSA Recreation Committee be approved for posting on the CYSA website. 16. To approve the Santa Clara Sporting 91 Green U16 Boys, the San Ramon Shock U16 Girls and the American River San Juan Sprits 94 Blue U14 Girls to participate in the Fall 2007 Region IV Far West Regional League. July 15, 2007 BOD meeting minutes page 8 of 11

9 17. To approve the proposed wording, including the modification, for the policy for signatories on the CYSA and District accounts. 18. To authorize District II to purchase three District Registrar stamps with individual serial number ID on each stamp. 19. To approve the U15 Girls Novato Division 1 team to participate in GSSL in To go to closed session to discuss a sensitive registration issue. 21. To come out of closed session. 22. To ratify the action taken in closed session. July 15, 2007 BOD meeting minutes page 9 of 11

10 July 15, 2007 California Youth Soccer Association Board of Director Meeting Minutes MOTIONS FAILED None July 15, 2007 BOD meeting minutes page 10 of 11

11 July 15, 2007 California Youth Soccer Association Board of Director Meeting Minutes MOTIONS TABLED None July 15, 2007 BOD meeting minutes page 11 of 11

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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 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

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

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 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

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

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

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

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

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

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

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

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 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

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction 1. The name of this organization shall be the Lake Stevens Soccer Club, herein referred to as LSSC or

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

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

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

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

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

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 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

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

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

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

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

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

Sacramento Soccer Alliance Constitution

Sacramento Soccer Alliance Constitution Sacramento Soccer Alliance Constitution 1:01 Name 1:01:01 This organization shall be known as the Sacramento Soccer Alliance of Sacramento, California; also herein referred to as SSA. 1:02 Purpose 1:02:01

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

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

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

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

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

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

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

BYLAWS OF THE. Heartland FC Inc.

BYLAWS OF THE. Heartland FC Inc. BYLAWS OF THE Heartland FC Inc. 100.00 DUTIES OF OFFICERS.01 President The duties of the President shall include the following: a. Operate and preside over the club. b. Establish the agenda and preside

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

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

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

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

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

Merrimack Youth Association Lacrosse Program Bylaws

Merrimack Youth Association Lacrosse Program Bylaws Merrimack Youth Association ARTICLE I. NAME OF ORGANIZATION Section 1.1 Name and Logo The name of this Organization, a New Hampshire non-profit corporation, shall be Merrimack Youth Association Lacrosse

More information

Bylaws Of West Pines United Futbol Club

Bylaws Of West Pines United Futbol Club Bylaws Of West Pines United Futbol Club These Bylaws govern West Pines United Futbol Club, (hereinafter WPU) a nonprofit association formed pursuant to the Florida Not For Profit Corporation Act. ARTICLE

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

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

SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014

SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014 SHERWOOD LACROSSE CLUB ORGANIZATION BY-LAWS ADOPTED: August 26, 2014 PREAMBLE IT IS OUR DESIRE THAT ALL COMPETITION BE CONDUCTED ON THE HIGHEST LEVEL AND THAT EVERY MEMBER ASSOCIATED WITH THE SHERWOOD

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

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

RTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS

RTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS RTSA Bylaws Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS ARTICLE I NAME This organization shall be known as the Rockaway

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

AMENDMENTS To FYSA Bylaws and Rules

AMENDMENTS To FYSA Bylaws and Rules Change involving: Bylaw #: 2.3 Rule #: Page #: 6 Page #: Old bylaw/rule: The administrative organization of FYSA shall be identified as that of a BOD and an EC. All Officers and Directors shall be elected

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

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

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

Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate

Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate March 21, 2004 Meeting Minutes Held at the Hampton Inn, Rochester, NY. Meeting called to order at

More information

KENTUCKY YOUTH SOCCER ASSOCIATION

KENTUCKY YOUTH SOCCER ASSOCIATION Affiliate Fees Form AFFILIATE NAME: AFFILIATION FEE: $20/year Pay in Fall Only $20.00 RECREATIONAL PLAYERS # of Players Fee / Player Total Fall Player Fees @ $12.00 Spring Player Fees (New Players Only)

More information

Alexandria Area Baseball Association Bylaws

Alexandria Area Baseball Association Bylaws Alexandria Area Baseball Association Bylaws AABA Bylaws Article I: Name, Purpose and Nature of Organization The organization is known as Alexandria Area Baseball Association (known for purposes of this

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

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

Held at the Hampton Inn, Rochester, NY on May 7, Meeting was called to order at 1:00pm.

Held at the Hampton Inn, Rochester, NY on May 7, Meeting was called to order at 1:00pm. Western New York Referee Association State Referee Committee Meeting Minutes Held at the Hampton Inn, Rochester, NY on May 7, 2000. Meeting was called to order at 1:00pm. Roll Call 1. Reinhold M. Spath,

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

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

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

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

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

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

RH Girls Lacrosse Club By-Laws

RH Girls Lacrosse Club By-Laws RH Girls Lacrosse Club By-Laws Mission Statement The mission of the Rush-Henrietta Girls Lacrosse Club is to promote the game of lacrosse within the Rush-Henrietta School District. The Club will be made

More information

BY/ LAWS APPROVED June 15, 2016

BY/ LAWS APPROVED June 15, 2016 BY/ LAWS APPROVED June 15, 2016 The West Texas Premier League ("WTPL") is Nonprofit entity sponsored by the Lubbock Soccer Association, affiliated with North Texas State Soccer Association (NTSSA), the

More information

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings White Bear Soccer Club P.O. Box 10832 White Bear Lake, MN 55110 BY-LAWS ARTICLE I Objectives The White Bear Soccer Club s goal is to be the best community-based soccer club in Minnesota. We will evaluate

More information

PRESIDIO SOCCER LEAGUE BY-LAWS (Proposed May 17, 2016)

PRESIDIO SOCCER LEAGUE BY-LAWS (Proposed May 17, 2016) ARTICLE I, NAME PRESIDIO SOCCER LEAGUE BY-LAWS (Proposed May 17, 2016) This organization shall be known as the Presidio Soccer League, a California not-for-profit corporation, herein referred to as Presidio.

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

BSA COMPETITIVE SOCCER CLUB Version

BSA COMPETITIVE SOCCER CLUB Version BSA COMPETITIVE SOCCER CLUB Version 2.1.17 Code of Regulations and Bylaws ARTICLE I- OFFICE AND STRUCTURE SECTION 1- NAME: The name of this organization is the BSA COMPETITIVE SOCCER CLUB (BCSC) and is

More 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

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

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

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

Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006

Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006 Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006 ARTICLE I: NAME 2 ARTICLE II: PURPOSE 2 ARTICLE III: MEMBERSHIP.. 2 ARTICLE IV: DUES.. 3 ARTICLE V: BOARD OF DIRECTORS. 3 ARTICLE

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