SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

Size: px
Start display at page:

Download "SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA"

Transcription

1 SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT 3. MINUTES OF PREVIOUS MEETING August 28, COMMUNICATIONS District Meetings: South District Tuesday 4/3/2018 Central District Wednesday 4/4/2018 East District Wednesday 4/11/2018 North District Thursday 4/12/ AGM Monday 8/27/ COMMITTEE REPORTS COMPETITIVE COACH S EDUCATION TOP SOCCER SOCCER ACROSS AMERICA RECREATION PUBLIC RELATIONS ODP YOUTH SRA REPORT DISTRICT COMMISSIONERS NORTH SOUTH EAST CENTRAL PREMIER STATE ADMINISTRATOR New FIFA/USSF registration requirements Sexual Abuse Awareness Training 6. FINANCIAL REPORT November 30, 2017 Budgets for 2017/ UNFINISHED BUSINESS Proposed Policy Change 5425 Soccer-RI Cup Game Scheduling 8. NEW BUSINESS Proposed Policy Change 9103 Fees for Missed Council Meetings and AGMs US Soccer Connect by Blue Star 9. MISCELLANEOUS ITEMS 10. GOOD OF THE GAME 11. ADJOURNMENT

2 SOCCER RHODE ISLAND ANNUAL COUNCIL MEETING MINUTES OF AUGUST 28, 2017 I) BOARD MEMBERS IN ATTENDANCE: President: Steve Votolato; Secretary: Pat Votolato; Treasurer: Chuck Griffith; VP Public Relations: Steve Marmas, VP of Special Programs: Jim Kelly; Past-President: Larry Fish; First Vice-President: Oscar DeLemos, VP of Membership: Steve Mauricio; VP of Recreation: Joe Carreiro; VP of Competitive: Paul Hosxie; Non-Voting Board Members Present: State Administrator: Barbara Labossiere; Assistant State Administrator: Pat Stoddard; Disciplinary Chair: Craig O Rourke, Central Commissioner: Matt McGarry; Marketing Director: Stefanie Caliri; North Commissioner: Joe Joyce, South Commissioner: Kristen Parenteau and ODP: Christine Maciel. BOARD MEMBERS NOT IN ATTENDANCE: VP of ODP: Carla DeSantis; East Commissioner: Joe Oliveira. SPECIAL GUESTS: Jeff from Score; ASSOCIATIONS/CLUBS NOT IN ATTENDANCE: Burrillville/Glocester; Central Falls, CLCF, East Bay United, East Providence; Jamestown; Lincoln, Mach 1 FC, Narragansett, Project Goal, Raising Hop SC, Tiverton, Woonsocket and Warwick Soccer. II) III) IV) This meeting was called to order 7:33 PM PRESIDENT S REPORT: Steve Votolato: a) Welcome to the new Presidents: Coventry: Chris Deverna; Cumberland: Mike Friedland; Exeter/West Greenwich: Jared Wilbur; South County: Mark Nadeau and Warwick Soccer: Dorian Osmani. VP of MEMBERSHIP: Steven Mauricio: a) Steve Handed out the following awards to those Associations/Clubs who had increased membership over the past seasonal year: Lusitana; Providence United; East Bay United; Central Falls; Coventry; East Providence and RI Rush. An award was given to the largest Soccer Club of SRI: Warwick Fire Fighters. b) Steve spoke to the Council about concussions. c) In the winter an was sent out asking each of the Associations/Clubs for Steve Mauricio and Steve Votolato to have a meeting with you, some of the Associations/Clubs did take advantage of it. SECRETARY: Pat Votolato: MEETING MINUTES OF FEBRUARY 6, 2017: A MOTION WAS MADE TO APPROVE THE February 6, 2017 MEETING MINUTES FOR APPROVAL, A correction under Membership to state that Steve Mauricio and Steve V would like to have a meeting individually with each Association/Club. The MOTION WAS VOTED ON WITH THE CORRECTIONS AND PASSED by a voice vote without dissent. V) COMMUNICATIONS: NONE SOCCER RHODE ISLAND ANNUAL COUNCIL MEETING MINUTES OF AUGUST 28, 2017 Page 1

3 VI) COMMITTEE REPORTS: 1) VP of COMPETITIVE: Paul Hosxie: (A copy of the written report along with the dates listed for each event is with the file copy of these minutes and in all Association/Club packets and on the SRI web-site) 2) 2017 RI Championships: Only eight teams participated this year in Spotsylvania, VA 3) 2017 Region I Presidents Cup: Congratulations to the Ocean State U14 Girls team for participating with a record of ) 2017 Soccer-RI Cup: Thanks to all the teams to participated in the Soccer-RI Cup Tournament. The open format was well received and we will continue with this same format going forward. 5) Fields We are always seeking fields for the various state events. If your club is interested, please contact Paul Hoxsie, VP-Competitive@Soccer-RI.com. a) COACH S EDUCATION: Vacant Steve V. stated that this position is vacant and if anyone is interested in filling this position to let him know. Novice Courses are still being held, contact Steve Marmas if you need one. Have your coaches hang in there, changes are coming. b) VICE PRESIDENT OF SPECIAL PROGRAMS: Jim Kelly: 1) Top Soccer: Jim would like an update as to what Associations/Clubs have a program and who the contact person is. Jim explained what Top Soccer is all about. Smithfield, Chariho, North Kingstown, Cumberland, East Greenwich have TOPSoccer programs. 2) Soccer Across America: Jim explained how the program works. c) VP of RECREATION: Joe Carreiro: 1) Joe thanked all those Associations who hosted the Festival this past season. 2) A lot of changes as Steve V. said a lot of new rules especially in the 8 & 10 s. 3) October 14 & 15th the New Target United Cup (The old Kohl s Cup). It will be held in Scituate and Coventry. Steve V. said Target is going all out with numerous activities for the children. d) VP of PUBLIC RELATIONS: Steve Marmas: 1) Steve asked as to how many of those Associations/Clubs have been to the SRI website. Steve said it has been changing and introduced Stefanie Caliri as SRI s Marketing Director. 2) Awards Ceremony which is coming up for 2018; nominations we usually want them submitted now, but wait to download the forms since there are some issues at this time with them. Those individuals that can be nominated are Coaches, administrators, players etc. 3) People are needed to be on the Nomination Committee to go over the resumes. Please contact Steve Marmas if you are interested. 4) Stefanie spoke to the Council as to what her goals are going forward in regards to sponsorship. SOCCER RHODE ISLAND ANNUAL COUNCIL MEETING MINUTES OF AUGUST 28, 2017 Page 2

4 e) VP of OLYMPIC DEVELOPMENT: Christina Maciel and Carla DeSantis: ABSENT f) YOUTH SRA: Vacant: Steve Mauricio stated the following: 1) There were a number of referee training sessions this summer which certified 145 new Referees for Grades 8 & 9. 2) All Referees must re-certify before December 31, 2017, please make your Association/Club Referee Coordinators aware of this. g) DISTRICT COMMMISSIONERS: NORTH: Joe Joyce: Mandatory Meeting scheduled for Tuesday, November 14, SOUTH: Kristen Parenteau: Mandatory Meeting scheduled Thursday, November 16, 2017 EAST: Joe Oliveira: Mandatory Meeting scheduled for Thursday, November 9, CENTRAL: Matt McGarry: Mandatory Meeting scheduled for Wednesday, November 15, SRI Office. PREMIER: : Mandatory Meeting scheduled for Wednesday, November 8, 2017.@ SRI Office. DISCIPLINARY CHAIR: No Report h) STATE ADMINISTRATOR: Barbara Labossiere: No Report VII) VIII) IX) TREASURER: Chuck Griffith: a) With all Association/Club packets is the financials through June 30, Discussion was held. A MOTION WAS MADE TO APPROVE THE BUDGET AND SECONDED b) A MOTION WAS MADE TO APPROVE THE EXISTING BUDGET AS A DRAFT FOR THE UP COMING YEAR, and SECONDED. UNFINISHED BUSINESS: a) Got Soccer: Steve spoke about the different databases out there, right now we are in a state of flux. NEW BUSINESS: a) Provisional Members eligible for Full Membership: Central Falls Youth Soccer Club, Providence United FC and RI Rush. A MOTION WAS MADE TO APPROVE FULL MEMBERSHIP TO THE THREE CLUBS STATAED and SECONDED. Due to one of the Clubs not being present here this evening the Associations/Clubs will be voted on individually. Motion withdrawn. 1) A Motion was made to approve Full Membership for Providence United FC and seconded. No discussion took place. The Motion was voted on and PASSED by a voice vote without dissent. 2) A Motion was made to approve Full Membership for RI Rush and seconded. No discussion took place. The Motion was voted on and PASSED by a voice vote without dissent. 3) A Motion was made to approve Full Membership for Central Falls and seconded. No discussion took place. The Motion was voted on and PASSED by a voice vote with dissent from Smithfield. SOCCER RHODE ISLAND ANNUAL COUNCIL MEETING MINUTES OF AUGUST 28, 2017 Page 3

5 b) Proposed changes to the Policies & Procedures ( Copies of the proposed changes are with the file copy of these minutes and in all Association/Club packets and on the SRI web-site) 1) Policy #2403 Roster Form: Proposed Revision : A properly completed team roster form must be printed from the Database and shall contain the names, town of residence, verified Age Group and SRI ID numbers of not less than seven (7), nor more than twenty-two (22) players for 11v11 games OR for small-sided games: either one (1) less than the number of players for the competition or seven (7) whichever is less, nor more than eighteen (18) players properly registered to the club submitting the roster form. It is the coaches' responsibility to review and abide by the rostering rules of each competition in which the team is participating RATIONALE: To allow clubs more flexibility when building rosters. This policy revision is recommended by the Soccer-RI Board of Directors. Discussion was held and the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. 2) Policy #2404 Dual Registrations: Proposed Revision: A player may only be registered to one club per league or event. For recreational/developmental program purposes only, a player may register with as many clubs as they wish. RATIONALE: To allow players to play with the club of their choosing and to play in multiple leagues. The Soccer-RI Board of Directors recommends this policy change. A MOTION WAS MADE TO APPROVE POLICY #2404 AS REVISED AND SECONDED. Discussion was held and the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. 3) Policy #5419 Dates, Times, and Places of Competition RI Cup: Proposed Revision: Dates, Times, and Places of Competition. The dates, times, places and form of the competition shall be as determined by the competitive committee and approved by the SRI Board of Directors. 1) Matches prior to the semi-finals will be played on WEEKNIGHTS. Such games may only be scheduled on weekends with the PRIOR approval of the RI SYRA or designee. RATIONALE: A high number of competitive and premier league matches are scheduled on weekends. Moving RI Cup matches to weeknights, which are sparsely scheduled, allows for the best possible referees to be assigned to these matches, and ensures a high likelihood that all matches will have a full referee crew assigned. This policy change is recommended by the Soccer-RI Board of Directors. A MOTION WAS MADE TO APPROVE POLICY #5419 AS REVISED AND SECONDED. Discussion was held and the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. 4) Policy #5425 Soccer-RI Cup game changes: Proposed New Policy: PROPOSED VERSION: Once a Soccer-RI Cup game is published on the public schedule, any team who proposes to change the game date, time or location shall incur a $50 game change fee. This fee does not apply to changes due to inclement weather. The fee is due and payable at the time the game change request is submitted. RATIONALE: To cut down on the number of game change requests for the Soccer- RI Cup. This policy change is recommended by the Soccer-RI Board of Directors. A MOTION WAS MADE TO APPROVE THE NEW POLICY #5425 AS REVISED AND SECONDED. Discussion was held and the MOTION WAS TABLED. SOCCER RHODE ISLAND ANNUAL COUNCIL MEETING MINUTES OF AUGUST 28, 2017 Page 4

6 5) Policy #9103 Fee & Assessment Schedule: Proposed Revision: Player Registration $9.00 Competitive & Premier Player Rostering Fee $5.00 Player Registration for player playing out of state $16.00 Coach/Administrator Registration $9.00 Competitive & Premier Coach/Administrator Rostering Fee $5.00 Player Pass $5.00 Coach Pass $5.00 RATIONALE: To restructure the fee schedule now that the clubs are laminating the passes. The Soccer-RI Board of Directors recommends this policy change. A MOTION WAS MADE TO APPROVE POLICY #9103 AS REVISED AND SECONDED. Discussion was held and the MOTION WAS VOTED ON AND PASSED by a voice vote without dissent. c) Election of Officers: Steve Mauricio said an was sent out asking if anyone was interested in running for one of the Board positions and no one responded. So Steve asked the Secretary: Pat Votolato to cast one vote for the slate of Officers. A VOTE FOR THE SLATE OF OFFICERS WAS MADE BY PAT VOTOLATO.. Vice President: Oscar DeLemos is seeking re-election. Treasurer: Chuck Griffith is seeking re-election. Vice President of Recreation: Joe Carreiro is seeking re-election. Public Relations: Steve Marmas is seeking re-election. X) MISCELLANEOUS ITEMS and GOOD OF THE GAME: a) Steve V. said: Jeff from Score is outside and is one of SRI Sponsors. b) Warwick Fire Fighters is hosting a Columbus Tournament (10-06 & 07). c) Cumberland Hosting a 3 v 3 Fundraiser Tournament on September 16 under the lights at a cost of $ per team. The Tournament is in memory of a young boy who passed away. The proceeds will be donated to a charity of the family s choice. XI) With no further business to discuss the President, Steve Votolato declared the meeting adjourned at 8:45 PM. The SRI Secretary, Pat Votolato respectfully submits the 5 typed pages of the minutes for approval at the next Council meeting. SOCCER RHODE ISLAND ANNUAL COUNCIL MEETING MINUTES OF AUGUST 28, 2017 Page 5

7 Barbara Labossiere 1150 New London Avenue, Suite LL1 Cranston, RI PH: FAX: Effective with the 2018/2019 Soccer Seasonal Year all US soccer players must have a US Soccer Federation ID number. US Soccer Federation is requiring all member organizations to collect the following 15 pieces of data for each player: 1. the player s FIFA ID (will be system generated) 2. the player s USSF ID (will be system generated) 3. External player ID (generated by the database used to register) 4. Player s First Name 5. Player s Last Name 6. Player s Date of Birth 7. Player s Gender 8. Player s Contact Country (will be used for players born or who have played outside of the US) 9. Player s Zip Code 10. Player s (for players over 18 years of age only) 11. Player s Parent or Guardian (for players under 18 years of age) 12. Player s Country of Birth 13. Player s Country of Citizenship 14. Has the player ever played outside of the US? 15. Club ID (for FIFA competitions only) This information will be added to the Soccer-RI database registration forms and will be mandatory for all database registrations. Going forward all US Soccer players are mandated to provide this information.

8 Barbara Labossiere 1150 New London Avenue, Suite LL1 Cranston, RI PH: FAX: On November 14, 2017 the US Senate passed Act S.534. The Act is now in the House of Representatives and is expected to be passed by the US House of Representatives and signed into law by the President any time now. S. 534 is an Act to prevent the sexual abuse of minors and amateur athletes by requiring the prompt (meaning within 24 hours) reporting of sexual abuse to law enforcement authorities. Additionally, it requires all adults to be Mandatory reporters. Trained regarding the prevention and reporting of child abuse And to follow the established (by the sports organization) reasonable procedures to limit all one-on-one interactions between youth/amateur athletes and an adult (who in not their parent or guardian). Training is now available to all US Youth Soccer adults (coaches, trainers, managers, board members) through Abuse Prevention Systems. This is an online program. Shortly you and your coaches will be receiving an with information on how to complete this course. The day this Act becomes Law, anyone who has not completed this training through Abuse Prevention Systems will not be able to legally participate in youth or amateur sports. Though this premise seems impossible to enact, that is the way the Act is currently written. Let s be proactive, please encourage your club s adults to complete the Abuse Prevention Systems online course now before it becomes law.

9 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Barbara Labossiere Date: May 10, 2017 (rev 9/18/2017) PROPOSED AMENDMENT: Policy: Game Scheduling Rule #: 5425 Page: New Effective Date: _X_ Next Seasonal Year, Immediately upon adoption, Or Specific Date CURRENT VERSION: New New PROPOSED VERSION: Once a Soccer-RI Cup game is published on the public schedule, any Association/Club who proposes to change the game date, time or location shall incur a $50 game change fee. This fee does not apply to changes due to inclement weather RATIONALE: To cut down on the number of game change requests for the Soccer-RI Cup. SRI RECOMMENDATION: This policy change is recommended by the Soccer-RI Board of Directors. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

10 SRI PROPOSED POLICIES & PROCEDURES AMENDMENT PROPOSED BY: Steven Mauricio, VP Membership Date: December 17, 2017 PROPOSED AMENDMENT: Policy: 9103 Rule #: Page: Effective Date: Immediately upon adoption CURRENT VERSION: 9103 FEE AND ASSESSMENT SCHEDULE Soccer Rhode Island has implemented the following fees and assessments schedule. Missed Council Meeting $50 Missed AGM Meeting $100 PROPOSED REVISION: 9103 FEE AND ASSESSMENT SCHEDULE Soccer Rhode Island has implemented the following fees and assessments schedule. Missed Council Meeting $100 Missed AGM Meeting $250 RATIONALE: The current fee schedule is insufficient to deter members from meeting their responsibilities as evidenced by recent attendance at our past AGM and district meetings. These fees are redistributed to those members who attend all required meetings of our association. SRI RECOMMENDATION: The Soccer-RI Board of Directors recommends this policy change. Legend Underline new wording and Strikethrough deleted wording. Page 1 of 1 page(s)

2017 AGM Book. Monday, August 28, :00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886

2017 AGM Book. Monday, August 28, :00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886 2017 AGM Book Monday, August 28, 2017 7:00 PM Crowne Plaza Hotel 801 Greenwich Avenue Warwick RI 02886 SOCCER RHODE ISLAND GENERAL COUNCIL MEETING August 28, 2017 AGENDA 1. PRESIDENT S REPORT 2. MEMBERSHIP

More information

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING February 6, 2017 AGENDA

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING February 6, 2017 AGENDA SOCCER RHODE ISLAND GENERAL COUNCIL MEETING February 6, 2017 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT - Included 3. MINUTES OF PREVIOUS MEETING August 29, 2016 4. COMMUNICATIONS 5. COMMITTEE REPORTS

More information

SOCCER RHODE ISLAND. Constitution & By Laws. Soccer Rhode Island. Constitution & By Laws

SOCCER RHODE ISLAND. Constitution & By Laws. Soccer Rhode Island. Constitution & By Laws SOCCER RHODE ISLAND Address: Website: 1150 New London Avenue, Suite LL1 Cranston, RI 02920 www.soccer-ri.com Phone: 401-732-7800 Fax: 401-732-7802 Email address: Registrar@Soccer-RI.com Revision 13 by

More information

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA The meeting was called to order by Sid Bloom, president of Mass Youth Soccer, at 10:00 AM. There were 37 delegates present,

More information

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

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

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

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

MINNESOTA YOUTH SOCCER ASSOCIATION INC.

MINNESOTA YOUTH SOCCER ASSOCIATION INC. MINNESOTA YOUTH SOCCER ASSOCIATION INC. 11577 Encore Circle Minnetonka, Minnesota 55343 Phone (952) 933-2384 or (800) 366-6972 Fax (952) 933-2627 www.mnyouthsoccer.org Date: November 15, 2017 To: MYSA

More information

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

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES 1. PURPOSE 2. MEMBERSHIP/OFFICERS 2.1 Membership 2.2 Elected/Appointed Officers 2.3 Election of Executive Officers 2.4 Voting 2.5 Regular Club Meetings 2.6

More information

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

By-Laws of the Delran Football Club, Inc.

By-Laws of the Delran Football Club, Inc. By-Laws of the Delran Football Club, Inc. Article I The club shall be known as the Delran Soccer Club, Inc also referred to as DFC. Any use of the clubs name (Delran Football Club, Inc. also referred to

More information

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC.

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. General Provisions Membership Councils Officers, Board of Directors and Committees Administrative Players and Playing Hearing, Grievances and Appeals

More information

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

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

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

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

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

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

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

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

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

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

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

More information

F.C Brighton Soccer Club Constitution and Bylaws

F.C Brighton Soccer Club Constitution and Bylaws F.C Brighton Soccer Club Constitution and Bylaws Version: 2.10 Last Amendment: April 7, 2014 Approved By: Board of Directors Date: 4/6/16 Next Review: April 2017 I. ORGANIZATION NAME The name of the corporation

More information

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

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

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

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

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

CONSTITUTION OF DYER KICKERS SOCCER CLUB

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

More information

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

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

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

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

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

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

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

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

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

CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE

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

More information

State Board Meeting Minutes February 26, 2014 Approved

State Board Meeting Minutes February 26, 2014 Approved State Board Meeting Minutes February 26, 2014 Approved Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST via conference cal Those in attendance were: Tim Turney Holly Banner Bob

More information

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED ; Amended July 15, 2018

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED ; Amended July 15, 2018 PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED 07-17-2016; Amended July 15, 2018 ARTICLE I This Association shall be known as Pennsylvania West Soccer Association (hereafter referred to as

More information

CARROLLTON BOOSTER CLUB, INC.

CARROLLTON BOOSTER CLUB, INC. CARROLLTON BOOSTER CLUB, INC. P.O. Box 4165 New Orleans, Louisiana 70178-4165 BY-LAWS OF CARROLLTON BOOSTER CLUB, INC. (as amended 6/10/13, 7/7/14, and 12/14/14) INDEX BYLAW PAGE A. GENERAL... 4 1. NAME...

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

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

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

More information

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

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

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia The meeting took place on October 5, 2002 at the Comfort Inn, Springfield, VA and began at approximately 10:00 am.

More information

Willoughby Soccer Club By-Laws

Willoughby Soccer Club By-Laws I. Willoughby Soccer Club Mission Statement Willoughby Soccer Club By-Laws The Willoughby Soccer Club is dedicated to promoting and developing the sport of soccer for boys and girls ages 2 to 15 in Willoughby

More information

Boyertown Soccer Club General Board Meeting Minutes October 18, 2011

Boyertown Soccer Club General Board Meeting Minutes October 18, 2011 Meeting Start Time 7:15 PM Attendance Mark DeCocinis Jason Fox Pat Recke Steve Riviello Stew Sherk Michael Ward Brad Wenger Absent Jason Pratt Boyertown Soccer Club General Board Meeting Minutes October

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

Kentucky Youth Soccer Association

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

More information

1. Call To Order Meeting was called to order at 7:08 PM. Monique Bandura opened the meeting by thanking and welcoming those in attendance.

1. Call To Order Meeting was called to order at 7:08 PM. Monique Bandura opened the meeting by thanking and welcoming those in attendance. Location: DCC Lion s Mane Room Annual General Meeting Minutes November 27, 2017 at 7pm In Attendance: Monique Bandura, President Ray Thiessen, Treasurer Kelly Yanch, Vice President Jeff Pedersen, Equipment

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

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

The Bordentown Community Soccer Association

The Bordentown Community Soccer Association The Bordentown Community Soccer Association CONSTITUTION ARTICLE I - NAME This organization shall be known as The Bordentown Community Soccer Association. ARTICLE II - OBJECTIVE The objective of The Bordentown

More information

This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."

This association shall bear the name: Lehigh Valley Youth Soccer League, Inc. LVYSL Constitution and Bylaws - Article I Article I: Name This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc." LVYSL Constitution and Bylaws - Article II Article II: Objectives

More information

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

LUMBERTON LITTLE DRIBBLERS BY-LAWS (as of Aug 2016) ARTICLE I NAME

LUMBERTON LITTLE DRIBBLERS BY-LAWS (as of Aug 2016) ARTICLE I NAME BY-LAWS (as of Aug 2016) ARTICLE I NAME 1. The name of this organization shall be Lumberton Little Dribblers 2. Lumberton Little Dribblers shall be a non-profit organization and at no time will its business

More information

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

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

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

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

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

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

BYLAWS UTAH YOUTH SOCCER ASSOCIATION, INC.

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

More information

The name of the organization is the Williamson Wildcats Soccer Club (WWSC).

The name of the organization is the Williamson Wildcats Soccer Club (WWSC). Williamson Wildcats Soccer Club BYLAWS Article I. Name and Purpose Section 1. Name The name of the organization is the Williamson Wildcats Soccer Club (WWSC). Section 2. Purpose The WWSC is a not-for-profit

More information

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION

BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION BYLAWS SNOHOMISH PANTHER JUNIOR FOOTBALL ASSOCATION Article I. Name and Office A. The name of the organization is Snohomish Panther Junior Football Association (SPJFA). B. The principal office of the corporation

More information

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

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

More information

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.

ARTICLE 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 information

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS

Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS Saint Michael School ATHLETIC BOOSTER ASSOCIATION BYLAWS ARTICLE I - PURPOSE The St. Michael Athletic Booster Association (Booster Association) exists to provide opportunities for St. Michael children

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

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

PLEASANT VALLEY YOUTH ASSOCIATION GIRLS LACROSSE

PLEASANT VALLEY YOUTH ASSOCIATION GIRLS LACROSSE PLEASANT VALLEY YOUTH ASSOCIATION GIRLS LACROSSE By-Laws Created 2012; revised 11/2015, 6/2016/ 10/2016 ARTICLE I PURPOSE Section 1. The Pleasant Valley Youth Association Girls Lacrosse program (herein

More information

WSYSA BOARD OF DIRECTORS MEETING

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

More information

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

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

More information

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

Agenda. Note: Board Member Reports are available in the Appendix for review on for review. Board of Directors Meeting Agenda

Agenda. Note: Board Member Reports are available in the Appendix for review on   for review. Board of Directors Meeting Agenda Board of Directors Meeting Agenda Date: Thursday, September 20, 2018 Location: Courtyard Marriott, 1350 Holiday Ln., Fairfield, CA Time: 7:30-9:30pm (Maximum limit of 2hrs) www.solanounited.org 1. Call

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

McKinney Ice Hockey Club Bylaws

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

More information

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

Constitution and Bylaws

Constitution and Bylaws Eastern Pennsylvania Youth Soccer Association Constitution and Bylaws Updated and Amended March 2016 EASTERN PENNSYLVANIA YOUTH SOCCER ASSOCIATION CONSTITUTION AND BYLAWS Table of Contents CONSTITUTION

More information

Michigan State Premier Soccer Program Bylaws. Table of Contents

Michigan State Premier Soccer Program Bylaws. Table of Contents Michigan State Premier Soccer Program Bylaws Table of Contents Pages Contents 1 ARTICLE I Name and Purpose Article I. Section 1. Name. Article I. Section 2. Purpose. 1 ARTICLE II Members Article II. Section

More information

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

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

TARSA CONSTITUTION TAMPA AREA RECREATIONAL SCHEDULING ASSOCIATION

TARSA CONSTITUTION TAMPA AREA RECREATIONAL SCHEDULING ASSOCIATION TAMPA AREA RECREATIONAL SCHEDULING ASSOCIATION CONSTITUTION 2018-2019 1 THIS PAGE INTENTIONALLY LEFT BLANK 2 TABLE OF CONTENTS 1 ARTICLE I: NAME... 4 2 FOUNDING FATHERS... 4 3 ARTICLE III: PURPOSE... 4

More information

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

Wisconsin Youth Soccer Association East Central District AGM January 11, :30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI

Wisconsin Youth Soccer Association East Central District AGM January 11, :30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI Wisconsin Youth Soccer Association East Central District AGM January 11, 2010 6:30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI Club Rep Club Rep Ashwaubenon Shawn Skenandore Kiel *Joe Botana

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

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

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

More information

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

Florida Youth Soccer Association

Florida Youth Soccer Association Florida Youth Soccer Association Board of Directors Meeting Saturday, October 21, 2017 FYSA Office 8:30 am Call To Order: by President, Marino Torrens at 8:30 am. Roll Call: Present: Marino Torrens, Jill

More information

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

STARKVILLE SOCCER ASSOCIATION CONSTITUTION. 1.1 Name, Purpose, and Affiliation

STARKVILLE 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 information

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

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

More information

Bylaws of the Mendota Heights Athletic Association 01/13/2014

Bylaws 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 information

MIDDLE SCHOOL SOCCER LEAGUE Constitution and Bylaws

MIDDLE SCHOOL SOCCER LEAGUE Constitution and Bylaws MIDDLE SCHOOL SOCCER LEAGUE Constitution and Bylaws 1. Organization This organization shall be known as the Middle School Soccer League (MSSL), a nonprofit organization showing no discrimination with respect

More information

Schuylkill County Youth Soccer Association CONSTITUTION & BY-LAWS

Schuylkill County Youth Soccer Association CONSTITUTION & BY-LAWS Schuylkill County Youth Soccer Association CONSTITUTION & BY-LAWS Article I Name The name of the organization shall be the Schuylkill County Youth Soccer Association Article II- Purpose The purpose of

More information