MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 6, 2001
|
|
- Mervin Robertson
- 5 years ago
- Views:
Transcription
1 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 of said California Corporation, held their regular meeting on January 6, 2001 at the State Office in Fullerton, California. The meeting was called to order at 9:18 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 James Bigelow, Secretary *Michael Chase, District 1 Commissioner Carol Fleuret, District 2 Commissioner Mike Tiampo, District 3 Commissioner Sylvia Holborn, District 4 Commissioner *Craig Irish, District 6 Commissioner Russell Martin, District 7 Commissioner * Not present for entire meeting Commissioner Gray did not attend due to illness. Also present for various portions of the meeting: Vince Mirabella, Executive Director Frank Sanford, Tournament Chairman Bela Bircsak, ODP Tournament Director Dave Lamb, State Cup Chairman Lila Smith, Risk Management Coordinator Charlie Enzler, PAD Chairperson Heros Baghoumian, SYRA Johnny Garza, Competition Committee
2 Cindy Garza, Risk Management John Weinerth, Recreation Director Agenda: The Board reviewed the meeting agenda. The following were added to the agenda: PAD Committee, Antelope Valley, Policy organization, Player rebate. The agenda items were taken out of order. President s Report: Mr. Short stated that a special USSF National Council meeting would be held March 17 in Dallas. The compelling reason for the special meeting is a proposed membership fee increase. In addition, in November the USYSA Board proposed a membership fee increase to $1.00 per player per year for next year and $1.50 per player per year thereafter. This is up from $0.50 per player per year. Mr. Short asked Larry Monaco, the Vice President of USYSA and the person putting forward the fee increase, what would be the purposes of the proposed fee increases. The response was that the principle purposes would be education and administration programs for State Association administrators and additional ODP opportunities. Mr. Short stated that USYSA must have a business plan in place that shows a benefit to CYSA S before this State Association could support such an increase. Mr. Short said that he has not been able to work on the CYSA S business plan over the past month but will be doing so this month. Mr. Short reported that the ad hoc committee for a regional playing circuit met. The committee is investigating the possibility of an inter region competition. The committee will meet at the USYSA workshop in Las Vegas in February. Mr. Short stated that he would be meeting Jorge Vincencio, the president of the amateur association in southern California. Commissioner Martin arrived at 9:26 a.m. Tournament Committee: Mr. Frank Sanford, the committee chairman, presented four tournament applications for approval. Mr. Sanford distributed the USYSA National Workshop schedule. Mr. Sanford and Mike Connerly will be instructing a workshop on developing corporate sponsors for tournaments. Motion #1: To approve the tournament applications for the following: Shootout at the Ranch, March 23 25, 2001; Simi Valley Spring Invitational; May 5 6, 2001; Mission Viejo Pateadores Cup, July 28 30, (Doty/Holborn) ABSTAIN Martin Motion #2: To approve the tournament application for the Ambush Premier Cup, May 19 20, (Irish/Tiampo) ABSTAIN Martin
3 Motion #3: To approve the date change for one weekend of the Desert Spring Classic from April 28 29, 2001 to March 24 25, (Whitman/Holborn) ABSTAIN Tiampo Motion #4: To approve the addition of Friday, July 20, 2001 to the Peninsula Albion Cup tournament and application. (Chase/Tiampo) ODP: Mr. Bela Bircsak presented the status of the CYSA S ODP International Tournament. To date 16 teams have committed to the tournament. Of these, six are girls teams. An additional five teams have expressed interest. Mr. Doty stated that the Steve Sampson Holiday Camp in Anaheim went very well. Executive Director: Mr. Vince Mirabella reported on the status of the State Office building remodeling. He anticipates that by the end of February, the city of Fullerton will have issued the permits and construction should be complete by the end of May. He suggested that the means of financing the project must be determined shortly. Mr. Mirabella said that he is instituting measures to improve the quality of the printing and production of the Cal South News. Articles, by any league or individual, should be submitted to the State Office by January 20, Mr. Short said that he would focus his article on volunteers and recruiting volunteers. Mr. Mirabella asked that the committee chairs write articles on the programs they administer. Mr. Mirabella asked that everyone firm up the presentations they plan to make at the AGM in Bakersfield. Motion #5: To enter executive session to discuss personnel issues. (Bigelow/Whitman) Entered executive session at 11:08 a.m. Exited executive session at 11:58 a.m. Risk Management: Mrs. Lila Smith stated that there are individuals working within ODP that have not been through the risk management process. It is the intent of the Board that everyone working with youth should go through the risk management clearance process. Motion #6: That eligibility for reimbursement of expenses from CYSA S or payment for services in support of the soccer programs of CYSA S by any employee,
4 contractor, or volunteer of CYSA S, excluding referees, shall include evidence of risk management clearance, effective January 31, (Wyatt/Doty) Transfer policy: Johnny Garza of the Competition Committee discussed the current transfer policy and the nature of process. He stated that the committee feels that more written guidance should be provided. He stated that the amount of work involved was much greater than anticipated. He asked that a tracking mechanism and State Office support be provided if the current process is to be continued. The committee s goal was to turn the requests around within seven days. The current policy did not account for all of the types of transfers, such as from recreation to competitive teams. He said that he looked at three specific items in looking at the waivers: (1) the intent of the transfer, (2) believability of the request, (3) impact upon the team the player was leaving. Mr. Mirabella stated that about 146 transfers were requested during the freeze period. Protest, Appeals, and Discipline Committee: Mrs. Charlie Enzler reported on the PAD Committee s work in dealing with violent behavior on the soccer field. The PAD committee is requiring, as part of the penalty for some actions, that the person found guilty of an offense provide evidence of completion of a counseling program to manage their behavior. Mrs. Enzler presented one organization s program that deals with anger management. Since the first of August, the PAD committee has had about 70 referee abuse and assault hearings. Mrs. Enzler presented a monetary fine structure in addition to current penalties for misconduct. Mrs. Enzler took an action item to write a rule explaining misconduct penalties. The rule would be included in the CYSA S rules and regulations. Director of Recreation Programs: Mr. John Weinerth presented several new program helps available from USYSA. Mr. Weinerth asked for feedback on a basic three hour coaching class for new recreational coaches. Mr. Weinerth presented a Youth Development League program for implementation by CYSA S leagues. This program is a pre built program that a league can implement for player enrichment. Motion #7: To approve the Youth Development League program as presented by the Director of Recreation Programs. (Holborn/Whitman) Antelope Valley Sharks: Mr. Leonel Cardona wrote a letter to the Board stating that it was not fair that some administrators could leave the team and take with them team resources. Mr. Irish, the pertinent District Commissioner, said that there are
5 numerous issues involved in this matter. Mr. Irish and Mr. Martin will work to solve the problem AGM: Mr. Irish stated that he needs the rooming and instruction materials required at the AGM. He also needs to firm up the number of seats to contract for at the recognition dinner. Misters Irish and Wyatt left the meeting at 3:49 p.m. SYRA: Mr. Heros Baghoumian presented a revised sponsorship agreement with Official Sports. Motion #8: To approve the proposed sponsorship agreement with Official Sports. (Doty/Martin) Mr. Baghoumian asked for clarification of the referee budget. Mr. Whitman said that the budget has been approved. However, the budget distributes the total to various accounts. Motion #9: To accept the referee budget presented by the SYRA. (Doty/Tiampo) Mr. Baghoumian asked that the Board review a proposed development plan. He asked for feedback at the next meeting. Commissioner Chase left the meeting at 4:05 p.m. State Cup Committee: Mr. David Lamb stated that, working through the holidays, the Committee completed the younger s State Cup schedule. It will be published after approval at the next State Cup Committee meeting on January 7, This is at least three weeks prior to the first scheduled games. There are 652 teams entered in the younger State Cup competitions. The entry date for the older competitions was extended to January 16 due to the Martin Luther King holiday. Mr. Lamb is mildly concerned with the State Office s ability to process the information for the older s competition due to time constraints and holiday vacations. Treasures Report: Mr. Allan Whitman presented a four month income and expense statement. Mr. Whitman reported that the CYSA S San Bernardino Complex is late in its note payments. Commissioner Fleuret pointed out that the next year s budget should include an item for the Region IV workshop in October AGM: Commissioner Holborn reported on the costs of the Long Beach Hilton for the AGM. The room rates are $129 per night. The other necessary facilities
6 would cost about $14,000 but could be reduced based upon the number of rooms rented. Motion #10: To approve the proposal by the Long Beach Hilton to host the 2002 and 2003 AGM with a stated desire to secure the same room rates for the two years. (Martin/Whitman) Player Issues: Commissioners Tiampo and Martin presented issues for Board resolution. Motion #11: To reregister the BU 19 Breakaway of the Coast Soccer League at the U 18 age group plus $ (Martin/Tiampo) FAILED (no yes votes) ABSTAIN Holborn Motion #12: To release Nicole Friedman from being cup tied to the Canyon Classic FC. (Martin/Tiampo) [The President voted to break the tie vote.] FAILED YES Doty, Tiampo, Martin ABSTAIN Holborn Motion #13: To make Julie Randall eligible for State Cup competitions. (Martin/Tiampo) [The President voted to break the tie vote.] FAILED YES Doty, Tiampo, Martin ABSTAIN Holborn District Business: Commissioner Tiampo asked that the Board approve a second assistant district three commissioner. Motion #14: To appoint Sue Abadie as an Assistant District Three Commissioner with the authority to sign release and transfer forms. (Tiampo/Doty) ABSTAIN Bigelow Minutes: The minutes of the December 2, 2000 meeting were reviewed and corrected by the Board. Motion #15: To approve the minutes of the December 2, 2000 Board of Directors meeting. (Bigelow/Holborn) ABSTAIN Whitman, Fleuret The President adjourned the meeting as the agenda was completed. James K. Bigelow, Secretary
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 informationMINUTES 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 informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors
More informationMINUTES 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 informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002 The Directors named in these minutes of the California Youth Soccer Association South (CYSA S), constituting the Board of Directors
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997 The Directors named in the minutes of the California Youth Soccer Association South, constituting the Board of Directors of said Corporation,
More informationMINUTES 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 informationMINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007
MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007 The Directors named in these minutes of the California Youth Soccer Association South, constituting the Board of Directors
More informationCal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 7, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said
More informationMINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested.
MINUTES OF THE AGM February 9, 2014 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation, held its regular
More informationFIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS
FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS ARTICLE 1 Board of Directors 1. Voting Members The Board of Directors will consist of the following members: a. Officers elected at the Annual General Meeting, to
More informationElk 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 informationCYSA DISTRICT VII Board Procedures and Policies
1 CYSA DISTRICT VII Board Procedures and Policies 1:01 NAME 1:01:01 This Administration shall be know as the California Youth Soccer Association (CYSA) District VII Board, hereinafter referred to as the
More informationand 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 informationNEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS. TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December NAME COLORS...4
NEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December 2013 1.01 NAME...4 1.02 PURPOSE AND STATUS...4 1.02.01 PURPOSE...4 1.02.02 STATUS...4 1.03 BOUNDARIES AND TERRITORIES...4
More informationCal South BOD Meeting Minutes Page 1
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation,
More informationElk 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 informationBYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION
BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION [AS AMENDED AT THE AUGUST 21, 1999 ANNUAL GENERAL MEETING: Re Draft approved July AGM, 2006] PART I-GENERAL... 1 Bylaw 101. NAME... 1 Bylaw 102. PURPOSES
More informationCLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS
CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS 1:01:00 NAME 1:02:00 PURPOSE AND BOUNDARIES 1:03:00 COLORS 1:04:00
More informationCHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE
CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE 4.1 RIGHTS OF APPEAL: All individual and organization members of WVSA have the right to appeal any finding against them, in accordance with USSF bylaws,
More informationBy-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 informationOklahoma Soccer Association
Oklahoma Soccer Association Bylaws Approved August 31, 2013 Amended January 20, 2015, February 3, 2018 ARTICLE I INCORPORATION AND NAME 1.1 This organization is incorporated under the laws of Oklahoma
More informationCal South Board of Directors Meeting Minutes July 31, 2010 Page 1 of 5
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS July 31, 2010 The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said
More informationCORVALLIS 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 informationIndiana Youth Soccer. Indiana Soccer League Charter
Indiana Youth Soccer Indiana Soccer League Charter 1 Table of Contents Purpose 4 1. General Organization...... 4 1.1 Authority of the Indiana Youth Soccer Board of Directors. 4 1.1.1 Authority of the Indiana
More informationPA 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 informationCONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010
ARTICLE I NAME CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box 1602 - Chippewa Beaver Falls, Pa 15010 This organization shall be known as the Blackhawk Area Soccer Association (B.A.S.A.),
More informationConstitution 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 informationSECTION 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 informationPA 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 informationSTYSA BYLAWS Revision Date: December 20, 2017
SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION
More informationBYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION
BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION ARTICLE I. Name: The name of the Organization shall be the North Dakota Soccer Association (NDSA). Hereafter referred to the Association. ARTICLE II. Purpose:
More informationJane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion.
SOUTH CAROLINA YOUTH SOCCER APPROVED 6/7/09 BOARD OF DIRECTORS MEETING SC YOUTH SOCCER OFFICE COLUMBIA, SC March 22, 2009 The meeting was called to order by President, Steve Ballentine at 10:15 am. The
More informationSECTION 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 informationELIZABETHTOWN 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 informationOREGON 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 informationCal South BOD Meeting Minutes Page 1
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS The Directors named in these minutes of the California State Soccer Association-South, constituting the Board of Directors of said California Corporation,
More informationKansas Youth Soccer Chapter 2: Bylaws
SUBCHAPTER I -- DEFINITIONS Approved 02/26/05 Amended 02/22/14 Page 2-1 BYLAW 101. DEFINITIONS There are the following definitions: 1. AFFILIATED MEMBER -- means any league, club or association that is
More informationHOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I
HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I ARTICLE I NAME The name shall be the Houston Youth Soccer Association, Inc. (HYSA), herein called HYSA, with headquarters in Houston, Texas.
More informationMother Lode Youth Soccer League MLYSL Constitution and Bylaws
Mother Lode Youth Soccer League (MLYSL) Constitution and By-Laws MLYSL Constitution and Bylaws Amended and Implemented June 30, 2011 Mother Lode Youth Soccer League! Constitution and Bylaws! TABLE OF
More informationConstitution/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 informationThis association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."
LVYSL Constitution and Bylaws - Article I Article I: Name This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc." LVYSL Constitution and Bylaws - Article II Article II: Objectives
More informationSTARKVILLE SOCCER ASSOCIATION CONSTITUTION. 1.1 Name, Purpose, and Affiliation
STARKVILLE SOCCER ASSOCIATION CONSTITUTION 1.1 Name, Purpose, and Affiliation 1.1.1 Name: This organization shall be the Starkville Soccer Association, (SSA). 1.1.2 Purpose: The Association's purpose shall
More informationMYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA
MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA The meeting was called to order by Sid Bloom, president of Mass Youth Soccer, at 10:00 AM. There were 37 delegates present,
More informationThe meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:
SOUTH CAROLINA YOUTH SOCCER ASSOCIATION BOARD OF DIRECTORS MEETING STATE OFFICE CONFERENCE ROOM, COLUMBIA, SC Date: March 25, 2001 The meeting was called to order by President Fred Bieber at 10:05 a.m.
More informationWADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011
WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011 ARTICLE 1 - NAME The name of the association shall be the Wadsworth Amateur Soccer Association, and may be referred to as WASA
More informationRESTATED 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 informationMINNESOTA YOUTH SOCCER ASSOCIATION INC.
MINNESOTA YOUTH SOCCER ASSOCIATION INC. 11577 Encore Circle Minnetonka, Minnesota 55343 Phone (952) 933-2384 or (800) 366-6972 Fax (952) 933-2627 www.mnyouthsoccer.org Date: November 15, 2017 To: MYSA
More informationGeorgia State Soccer Association Bylaws
Approved: January 26, 2008 Amended January 31, 2009 Amended February 13, 2010 Amended January 22, 2011 Amended July 16, 2011 Amended January 28, 2012 Georgia State Soccer Association Bylaws Amended July
More informationWylie 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 informationAMENDMENTS 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 informationConstitution and By-Laws of Twin Valley Soccer Club Inc.
Constitution and By-Laws of Twin Valley Soccer Club Inc. Article I Name The name of this organization shall be the Twin Valley Soccer Club. (Hereafter referred to as TVSC). Article II Purpose The purpose
More informationKentucky 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 informationHollister 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 informationPRESIDIO 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 informationCAL SOUTH PROTEST, APPEAL, AND DISCIPLINARY COMMITTEE MANUAL OF OPERATION
CAL SOUTH PROTEST, APPEAL, AND DISCIPLINARY COMMITTEE MANUAL OF OPERATION PAD Mission Statement: The purpose of the Protest, Appeal and Disciplinary Committee is to influence a change in the behavior of
More informationMASSACHUSETTS 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 informationBY 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 informationCoastal 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 informationBYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION
BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION ARTICLE I. Name: The name of the Organization shall be the North Dakota Soccer Association (NDSA). Hereafter referred to as the Association. ARTICLE II. Purpose:
More informationAbsent: John Janasik (TOPSoccer), Midway District Representative(s), Southwest District Representative(s)
Wisconsin Youth Soccer Association State Board Of Directors Minutes November 8, 2003 Bavarian Inn Glendale, WI In Attendance: Mike Jaworski(Racine), Condy Dixon (Ozaukee), Tod Maki (Peninsula), Wytse Molenaar
More informationBylaws 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 informationThe Governing By-laws of The Northern Counties Soccer Association, Inc.
The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.
More informationArticle 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 informationCalifornia 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 informationBy-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 informationWESTERN NEW YORK STATE REFEREES ASSOCIATION, INC. BYLAWS (Effective April 1, 2017)
WESTERN NEW YORK STATE REFEREES ASSOCIATION, INC. BYLAWS (Effective April 1, 2017) ARTICLE I: NAME The name of the corporation shall be: Western New York State Referees Association, Inc. ARTICLE II: DEFINITIONS;
More informationFREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION
FREDERICTON CITY OLD BOYS SOCCER CLUB CONSTITUTION ARTICLE 1: NAME The name of the Club shall be the Fredericton City Old Boys Soccer Club, hereinafter called The Club. ARTICLE 2: GUIDING PRINCIPLES 2.1
More informationPOLICY 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 informationALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy
ALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy As of October 2016 All Alabama Soccer Association (ASA) hearings and appeals shall be conducted in accordance with these policies and be in compliance
More informationCALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018
CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation
More informationThe Governing By-laws of The Northern Counties Soccer Association, Inc.
The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.
More informationBylaws of the Mendota Heights Athletic Association 01/13/2014
ARTICLE I GENERAL PROVISIONS 1.01 Name The name of this corporation is Mendota Heights Athletic Association, hereinafter referred to as MHAA, a duly registered nonprofit corporation operating in the State
More informationWisconsin 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 informationARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.
Bylaws ARTICLE I Name The name of this organization shall be the Iowa Soccer Association, Inc., and will be referred to as Iowa Soccer, or State Association. ARTICLE II Purpose The purpose for which this
More informationBylaws 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 informationArlington 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 informationThe Association shall be composed of the following categories of Members:
ELGIN-MIDDLESEX SOCCER ASSOCIATION BY-LAWS ARTICLE 1 - NAME The name of this organization shall be the Elgin-Middlesex Soccer Association, hereinafter referred to as the Association, which shall be affiliated
More informationBYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES
BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES Section 1. Name: The organization is incorporated as the VIRGINIA SOCCER LEAGUE, INC. (hereafter referred to
More informationBox 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 informationCalifornia 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 informationUNITED STATES SOCCER FEDERATION, INC. POLICY AND POLICY (AS AMENDED FEBRUARY 24, 2007)
UNITED STATES SOCCER FEDERATION, INC. POLICY 531-9 AND POLICY 531-10 (AS AMENDED FEBRUARY 24, 2007) A number of technical changes were made to both Policy 531-9 and 531-10. There were also other changes
More informationMIDWEST 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 informationWSYSA BOARD OF DIRECTORS MEETING
Board of Directors Doug Andreassen President Brian Lawler 1 st Vice President Administration J. Ryan Shannon 2 nd Vice President Administration George Maitland Treasurer Cynthia Spencer Secretary Gail
More informationHearings Policy Manual
Hearings Policy Manual Updated 2017 Table of Contents 1.) Overview 2.) Section 1 Definitions 3.) Section 2 Fines 4.) Section 3 Violations 5.) Section 4 Hearings 6.) Section 5 Hearing Committee 7.) Section
More informationCENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION
CENTRAL OKANAGAN YOUTH SOCCER ASSOCIATION CONSTITUTION February 1989 Revised December 1990 Revised February 1993 Revised December 1996 Revised November 1999 Revised December 2001 Revised June 2007 Revised
More informationHenry County Soccer Association Constitution
Henry County Soccer Association Constitution Article 1 - Name The name of this organization shall be the Henry County Soccer Association Incorporated and will be known as the association or organization
More informationEast Gwillimbury Soccer Club. By-Laws
East Gwillimbury Soccer Club By-Laws Adopted by the Board of Directors And Its Members January 2015 EGSC Bylaws Jan 21 2015 Page 1 Table of Content Article 1 Meetings... 3 1.1 Meetings... 3 1.2 Duties
More informationThe Soccer Club of Guilford By-Laws
ARTICLE 1 Purpose 1.1 The mission of the Soccer Club of Guilford is to: Promote appreciation for and long-term participation in the game of soccer within the town of Guilford Provide equal playing opportunity
More informationTIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS
TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS Each person having any responsibility whatsoever for any Member Club or team participating in the Timberline Youth Soccer Association is responsible for reading
More informationFederal 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 informationWashington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton
www.washingtonyouthsoccer.org PHONE (253) 4-SOCCER FAX (253) 925-1830 TOLL FREE 1-877-424-4318 Washington Youth Soccer 500 S. 336 th Street, Suite #100 Federal Way, WA 98003-6389 Board of Directors Doug
More informationElgin Middlesex District Soccer League By Laws
Elgin Middlesex District Soccer League By Laws Article 1: NAME 1. The name of this League shall be the Elgin Middlesex District Soccer League, hereinafter referred to as the EMDSL, or as the League. The
More informationBy-Laws Jacksonville Area Soccer Association
By-Laws Jacksonville Area Soccer Association Article I. Identification 1. Name: This organization will be known as Jacksonville Area Soccer Association (JASA). 2. Location: JASA is located in Jacksonville,
More informationBy-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 informationFLORIDA 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 informationCENTRAL 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 informationFlorida Youth Soccer Association
Florida Youth Soccer Association Board of Directors Meeting Saturday, October 21, 2017 FYSA Office 8:30 am Call To Order: by President, Marino Torrens at 8:30 am. Roll Call: Present: Marino Torrens, Jill
More informationCOLTS NECK SOCCER CLUB POLICIES AND PROCEDURES
COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES 1. PURPOSE 2. MEMBERSHIP/OFFICERS 2.1 Membership 2.2 Elected/Appointed Officers 2.3 Election of Executive Officers 2.4 Voting 2.5 Regular Club Meetings 2.6
More informationKENTUCKY 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