USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 14, 2012

Size: px
Start display at page:

Download "USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 14, 2012"

Transcription

1 USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY January 14, 2012 A meeting of the Board of Directors ( Board ) of USA Water Polo, Inc. ( USAWP ) was held on January 14, 2011 at 12:00 pm PST at the Crown Plaza Hotel, Los Angeles International Airport, California. The meeting was held in conjunction with the USA Water Polo Assembly and Referee School held on January 13 th to 15 th, Board of Director Members in attendance at the Board Meeting included: Mike Graff RoAnn Costin Richard Esterkin John Hendrickson Ellen Estes Lee Sandy Nitta Ed Reynolds Bill Smith Bob Sternfels Also in attendance at the closed Board session was: Chris Ramsey CEO of USA Water Polo Guy Baker USAWP Director of Olympic Development Jim Callahan USAWP Director of Finance Mark Denny Orange County Parks Director Claudia Dodson USAWP Director of Club and Member Programs Dale Neuburger FINA Vice President Jennifer Rottenberg USAWP Chief Marketing Officer The Water Polo Assembly activities began on Friday, January 13 th with an informal delegate session highlighting National Events. Later that afternoon, Mr. David Sternberg, CEO of Universal Sports, gave a keynote address to the Assembly on the current state of sports media and how it has changed over the years. As a part of his presentation he discussed the sport of water polo and how it could enhance its attractiveness for TV and Cable audiences. The next morning, Mike Graff welcomed the delegates and opened the 2012 USA Water Polo Assembly by giving an address on the State of Water Polo, where it has been and where it is going. Following Mr. Graff s address Mr. Dale Neuberger from FINA and several members 1 P age

2 from the USAWP staff addressed the Assembly. The delegates were asked to hold their questions until after all the presenters spoke. Finance Mr. Jim Callahan started the updates by reviewing the latest financial results and the 2012 USAWP Budget. He also mentioned that he is in the process of creating a new club financial survey that he was undertaking to create a model of best practices for all clubs. FINA (Federation Internationale de Natation) Update Mr. Dale Neuburger next gave an update on what is happening within FINA and how it will be affecting water polo. He commented that the sport of water polo should endeavor to get bigger, not only in the United States, but around the world. He mentioned that he was very impressed with USAWP s Splashball initiative. He furthered added that international relations is a very important role for USAWP and encouraged the Assembly to continue to support these efforts. He congratulated USAWP on the impressive turnaround of its financial condition and commented that sustained international competitive excellence cannot be achieved without the support of a well managed and well funded organization. He then also congratulated USAWP on its success with the Olympic Development Program and added that he supports the initiative to build a new USA Water Polo National Training Center. Olympic Development Program ( ODP ) Mr. Guy Baker gave an update on ODP, Phase 4. As of January 10 th there are 1,638 athletes participating in ODP (a 17% increase over 2011). There are plans to add satellite training in the Northeast, Southeast and Midwest Zones. He then gave an update on the recently completes Holiday Camp in Colorado Springs, which has been expanded significantly to accommodate 240 young athletes. Mr. Baker also commented on the success of the USAWP Golf Tournament. Finally, he discussed the rollout of the coach education and development initiative called It Starts with Coaches. Club and Member Programs Claudia Dodson, USAWP Director of Club and Member Programs, gave a review of 2011 sanctioned events and discussed initiatives relating to the Conduct of Championships which included new processes for junior Olympics registration and roster verification. Christy Medigovich, USAWP Membership Manager, talked about the new age verification process, which would be required for all registered athletes, each of whom will pay a one-time $5.00 charge. Referees Mr. Jim Cullingham, USAWP National Director of Referees, gave a presentation on What we have accomplished and where we are heading in He commented on the revised and improved referee management within the structure of the USAWP Referees Association. He also commented on initiatives to encourage the recruiting of more female referees, referee training & certification, and evaluation. Marketing Ms. Jen Rottenberg next gave a presentation on marketing highlights for She talked about the current roster of USAWP sponsors and mentioned that total marketing revenues have increased 205% in 2011 over She then went on to describe the Cap Campaign and the preparations being made for the 2012 Olympic Year. CEO Report Mr. Chris Ramsey gave the final prepared remarks about how USAWP works for the members. He said that he continually asks How can we best fulfill our mission and touch more lives. Lastly he cited how USAWP is continually improving its transparency and said that we would work with our coaches and clubs to bring greater unity within our sport. 2 P age

3 USAWP Assembly Open Forum The session opened with several delegates asking certain operating and financial questions that were addressed by the USAWP staff. Mr. Andrew Morris (Pacific Zone) then raised his hand and said that the Zone Chairs wanted to present a change to the By-Laws to eliminate section 7.11 Term Limits for Directors. He mentioned that the majority of the Zone Chairs wanted to have a vote to eliminate term limits because they were happy with the current Board of USAWP and did not want to see members forced to leave the Board. Certain of the current Directors would become ineligible for reelection at the election slated to occur in January Several members of the Assembly asked questions and discussed the pros and cons of eliminating term limits from the By-Laws. Mr. Richard Esterkin, USAWP Board member and attorney, described the provisions in the By Laws and answered several questions from the Assembly delegates. A roll call vote of all the delegates was held and the result was that 81% (38 yea, 9 no) of the delegates voted to repeal section 7.11 on Term Limits. Mr. Raf Ruano (Central California Zone), citing Section 21.1 of the By Laws on Amendments stated that the Assembly cannot vote for an amendment but rather could only ratify an amendment that was first adopted by threequarters (3/4) of the Board Mr. Graff then said that the Board had never discussed this amendment in any of its past Board meetings, but would take up the proposal at the Board meeting that was scheduled to commence immediately following the Assembly session. He then asked the Assembly delegates to reconvene that evening to consider the formal Board s response to the proposed amendment. The Board then met in closed session with USAWP staff. The first item on the agenda was a presentation from Mr. Mark Denny, the Orange County Parks Director. Mr. Denny shared Orange County s proposed plan for a regional park on the site of the former Tustin Marine Corps Air Base. He talked about the site history (hangers at Tustin), the regional concept, park plan principles and design concepts. He noted that the proposal included land set aside for an active recreational use, which could include a water polo facility and ice hockey rinks. He also noted that one of the four formal recommendations of the OC Parks Department to the OC Board of Supervisors was to enter into an exclusive negotiation with the OC Sports Foundation, a new 501(c)3 made up of USA Water Polo and Anaheim Duck Foundation representatives to develop a plan for this portion of the regional park. Mr. Denny noted that the plan had been unanimously approved by the OC Parks Commission earlier in January. The next item on the agenda was the review and approval of the minutes of the meeting of the Board of Directors held on December 17, As there were no changes to the minutes as presented, a motion was duly made by Mike Graff and seconded by Ed Reynolds, and it was unanimously RESOLVED, that the Minutes of the Meetings of the Board of Directors (the Board ) held on December 17, 2011 in the form presented at this Meeting, be, and hereby are, approved. Jim Callahan, Director of Finance then discussed the November financial results and gave a preview of expected December 2011 results. 3 P age

4 Mr. Graff next addressed the group to get a sense of the Board regarding the Assembly s desire to eliminate Section 7.11 Term Limits in the By Laws. Having never studied this issue previously, some members commented that the proposed amendment should be properly vetted by the Board before a formal decision to fully eliminate term limits was made. The Board decided to eliminate the short two year stub period that was designated as the initial term for the A Group Directors to create staggered director terms for the purposes of the term limits provision in the Bylaws. By eliminating this provision, two Directors (Mike Graff and Ed Reynolds) would be eligible to continue to serve as Directors until 2017, instead of It was the sense of the Board that by extending these terms, the Board would have time to properly study the issue of eliminating or modifying the language on Board Term Limits. A motion was duly made and seconded, and it was unanimously RESOLVED, that the USA Water Polo By Laws be amended (attached as Exhibit A) to eliminate the last two sentences in Section 7.10 Staggered Director Terms striking Notwithstanding the term limits provided for in Article 7.11, a director designated for inclusion in the A Group who first became a director prior to June 1, 2007 may not serve another consecutive term commencing on June 1, Notwithstanding the term limits provided for in Article 7.11, a director designated for inclusion in the B Group who first became a director prior to June 1, 2007 may not serve another consecutive term commencing on June 1, Furthermore, the Section 7.11 Term Limits will be modified by striking all the language after the first sentence and modify the first sentence to read No director of the Board of Directors shall serve more than two (2) consecutive full terms. Mike Graff then discussed Board Committee appointments and structure. The committee assignments are as follows: Audit & Finance Committee Bill Smith, Chairman John Hendrickson Bob Sternfels Compensation Committee Mike Graff, Chairman Ed Reynolds Bob Sternfels Development Committee Bob Sternfels, Chairman RoAnn Costin John Hendrickson Jeremy Laster Judicial & Ethics Committee Richard Esterkin, Chairman Ellen Estes Lee Sandy Nitta Dave Fasi * 4 P age

5 Nominating & Governance Committee Mike Graff, Chairman RoAnn Costin Richard Esterkin Bill Smith * non-usawp Board member Mr. Graff concluded the meeting and the Board met in Executive Session. USAWP Assembly Open Forum (Part II) The USA Water Polo Assembly reconvened at 5:00pm on January 14 th to discuss and vote on the subject of eliminating term limits in the USA Water Polo By Laws. Mr. Graff opened the session telling the delegates that the Board was flattered by their vote of confidence in the performance of the current USAWP Board and the delegates desire to keep the current Board in place. He said that the Board had met earlier in the day and wanted to propose an amendment for ratification by the Assembly that would give the Board more time to fully analyze the amendment proposed by the Assembly at its session earlier that day. Bill Smith, Secretary of USA Water Polo, then addressed the Assembly and described the Board deliberations regarding the term limits and what would happen if the Assembly did nothing at this point. He then explained that the Board decided to recommend to the Assembly that it eliminate the short two year stub period that was designated for the A Group Directors to create staggered director terms for purposes of the term limits provision in the Bylaws. By eliminating this provision, two Directors (Mike Graff and Ed Reynolds) would be eligible to continue to serve as Directors until 2017, instead of Mr. Smith then described the exact changes to the By Laws that the Board unanimously approved for Assembly ratification. He said that by taking this alternative, the Board would have more time to thoroughly study the subject of term limits and would come back to a future USAWP Assembly with a more thoughtful response to the subject of eliminating term limits altogether. Mr. Richard Esterkin, USAWP Board member and attorney answered several questions from the Assembly. Mr. Smith then asked the Assembly if an additional roll call vote was needed for the ratification of the Board s proposed amendment. He asked the group if anyone in the Assembly was planning to vote no for the proposal. Everyone at the meeting affirmed that they supported the Board s proposed amendment,. As a result, the amendment was approved by the Assembly by unanimous acclamation. As there were no changes to the Board approved amendment to the By Laws as presented and shown in Exhibit A, a motion was duly made by Bill Smith and seconded by Hadi Faird (Coastal California Zone), and it was unanimously 5 P age

6 RESOLVED, by the USA Water Polo Assembly that the changes to the USAWP By Laws affecting Section 7.10 Staggered Director Term and Section 7.11 Term Limits in the form presented at this Meeting (attached as Exhibit A) hereby are, approved. Respectfully submitted, William K. Smith Secretary USA Water Polo, Inc. 6 P age

USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 18, 2013

USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 18, 2013 USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY January 18, 2013 A meeting of the Board of Directors ( Board ) of USA Water Polo, Inc. ( USAWP ) was held on

More information

b. Slide 3 This slide represents the list of Parking Lot items identified in discussions.

b. Slide 3 This slide represents the list of Parking Lot items identified in discussions. New England District, Presidents and Directors Meeting May 3, 2014 Crowne Plaza, Nashua, NH Attendees: Brian Evans Mongeon, Secretary Maurice Rosales, VT President Tom Rogers, NH President Bob Larence,

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

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

By-Laws. Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017

By-Laws. Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017 By-Laws of Middle Atlantic Swimming, Inc. a Local Swimming Committee of USA Swimming, Inc. April 2017 Table of Contents ARTICLE 601... 6 NAME, OBJECTIVES, TERRITORY AND JURISDICTION... 6 601.1 NAME...

More information

Board of Directors Meeting Minutes March 17, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest

Board of Directors Meeting Minutes March 17, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest Board of Directors Meeting Minutes March 17, 2014 A. Call to Order, Roll Call, Quorum Established, Conflict of Interest The meeting was called to order at 5:09 pm ET by Chairman Mike Babuin. Roll Call

More information

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

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

More information

BOARD OF DIRECTORS MEETING MINUTES BALTIMORE, MARYLAND MARCH 28, 2015

BOARD OF DIRECTORS MEETING MINUTES BALTIMORE, MARYLAND MARCH 28, 2015 BOARD OF DIRECTORS MEETING MINUTES BALTIMORE, MARYLAND MARCH 28, 2015 A. Call to Order, Introductory Remarks The USATT Board of Directors meeting in Baltimore, Maryland was called to order at 9:02 am ET

More information

USA VOLLEYBALL MINUTES OF THE MEETING of the BOARD OF DIRECTORS January 24, 2011 Orlando, FL

USA VOLLEYBALL MINUTES OF THE MEETING of the BOARD OF DIRECTORS January 24, 2011 Orlando, FL USA VOLLEYBALL MINUTES OF THE MEETING of the BOARD OF DIRECTORS January 24, 2011 Orlando, FL Presiding: Directors: Treasurer: Staff: Guests: Absent: Recorder: David Schreff, Chair William Barnum, Ken Cain,

More information

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Article 2 Hockey North Bylaws Bylaw 1 - Membership 1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Members:

More information

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV NAME The name of this non-profit corporation shall be PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB. The accepted abbreviation for the corporation and the

More information

2010 Approved Revisions THE INTERNATIONAL SOCIETY FOR BURN INJURIES CONSTITUTION AND BYLAWS

2010 Approved Revisions THE INTERNATIONAL SOCIETY FOR BURN INJURIES CONSTITUTION AND BYLAWS 2010 Approved Revisions THE INTERNATIONAL SOCIETY FOR BURN INJURIES CONSTITUTION AND BYLAWS ARTICLE 1. - NAME & OFFICES 1.1 Name In conformity with the decision of a meeting of delegates at the Second

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

Ohio Judo, Inc. Executive Committee Meeting Minutes January 14, B. Reading, correction and adoption of minutes of the preceding meeting

Ohio Judo, Inc. Executive Committee Meeting Minutes January 14, B. Reading, correction and adoption of minutes of the preceding meeting Ohio Judo, Inc. Executive Committee Meeting Minutes January 14, 2017 A. Roll call President (Russ Scherer) - Present Vice-President (Russ Burke) - Absent Secretary (Laura Suzuki) - Present Treasurer (Michael

More information

ARTICLE TWO NAME, OBJECTIVES and GEOGRAPHIC LOCATION

ARTICLE TWO NAME, OBJECTIVES and GEOGRAPHIC LOCATION ARTICLE ONE PREAMBLE 1.1 Description of the Organization - The Alamo Area Aquatics Association, Inc., a Texas non-profit corporation, is a member organization of United States Swimming, and is referred

More information

Rugby Amateur Hockey Association By-Laws

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

More information

BYLAWS OF THE TEXAS AMATEUR HOCKEY ASSOCIATION

BYLAWS OF THE TEXAS AMATEUR HOCKEY ASSOCIATION BYLAWS OF THE TEXAS AMATEUR HOCKEY ASSOCIATION Article 1--Name Amended and Restated as of June, 2017 The name of the organization shall be the Texas Amateur Hockey Association. The organization is referred

More information

The Alamo Area Aquatic Association. Organizational By-Laws

The Alamo Area Aquatic Association. Organizational By-Laws The Alamo Area Aquatic Association Organizational By-Laws Adopted 21 July 2015 1 ARTICLE ONE PREAMBLE 1.1 Description of the Organization - The Alamo Area Aquatic Association, Inc., a Texas non-profit

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

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

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

More information

USA ARCHERY CLUB TERMS AND CONDITIONS

USA ARCHERY CLUB TERMS AND CONDITIONS USA ARCHERY CLUB TERMS AND CONDITIONS By applying for USA Archery Club membership, you are agreeing to abide by the terms and conditions set forth within this CLUB AGREEMENT ("Agreement") by and between

More information

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS ARTICLE I - NAME This organization will be known as Niskayuna Girls Softball League, Inc. (hereinafter referred to as Nisky Softball or the

More information

TUALATIN HILLS WATER POLO CLUB, INC. (THWPC) BYLAWS

TUALATIN HILLS WATER POLO CLUB, INC. (THWPC) BYLAWS TUALATIN HILLS WATER POLO CLUB, INC. (THWPC) BYLAWS ARTICLE I. NAME The Organization shall be known as the Tualatin Hills Water Polo Club, Inc. Herein shall be noted as THWPC. ARTICLE II PURPOSE The purpose

More information

2018 Approved Revisions THE INTERNATIONAL SOCIETY FOR BURN INJURIES CONSTITUTION AND BYLAWS

2018 Approved Revisions THE INTERNATIONAL SOCIETY FOR BURN INJURIES CONSTITUTION AND BYLAWS 2018 Approved Revisions THE INTERNATIONAL SOCIETY FOR BURN INJURIES CONSTITUTION AND BYLAWS ARTICLE 1. - NAME & OFFICES 1.1 Name In conformity with the decision of a meeting of delegates at the Second

More information

Westwood Women s Lacrosse By-Laws Final Approved -- June 30, Preamble

Westwood Women s Lacrosse By-Laws Final Approved -- June 30, Preamble Westwood Women s Lacrosse By-Laws Final Approved -- Preamble It is our desire that all competition be conducted on the highest level and that every member associated with the Westwood Women s Lacrosse

More information

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania.

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania. Ice Dogs Youth Hockey, Inc. ICE DOGS HOCKEY ICE DOGS HOCKEY By-Laws -- April 2003 Voted in and approved on April 17, 2003 ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating

More information

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

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

More information

PART II - BYLAWS OF USA DIVING. Subpart A - Structure, Organization, and Operation

PART II - BYLAWS OF USA DIVING. Subpart A - Structure, Organization, and Operation PART II - BYLAWS OF USA DIVING Subpart A - Structure, Organization, and Operation Article 39 - National Governing Body Status 239.1 National Governing Body. USA Diving, Inc. (the Corporation ) is the national

More information

USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN

USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN Interim Board Members Cindy Bickman (Advisory Council Director) Lois Bingham (Independent Director), at 9:15am Kittia Carpenter

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

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

CONSTITUTION OF SINGAPORE SWIMMING ASSOCIATION

CONSTITUTION OF SINGAPORE SWIMMING ASSOCIATION ARTICLE 1 - NAME CONSTITUTION OF SINGAPORE SWIMMING ASSOCIATION The Association shall be called SINGAPORE SWIMMING ASSOCIATION (hereinafter referred to as the Association ). ARTICLE 2 OBJECTIVES 2.1 The

More information

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC. Adopted Effective March 12, 2016

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC. Adopted Effective March 12, 2016 AMENDED AND RESTATED BYLAWS OF USA SHOOTING, INC. Adopted Effective March 12, 2016 BYLAWS ARTICLE I. NAME The name of this Corporation is USA Shooting, Inc. (hereinafter, "USA Shooting"). USA Shooting

More information

FIVB-NORCECA CONSTITUTION

FIVB-NORCECA CONSTITUTION Constitution of the North American, Central American & Caribbean Volleyball Confederation FIVB- CONSTITUTION Table of Contents Chapter I - Preamble ----------------------------------------------------------

More information

BYLAWS OF USA NATIONAL KARATE-DO FEDERATION, INC. As revised on April 18, 2014

BYLAWS OF USA NATIONAL KARATE-DO FEDERATION, INC. As revised on April 18, 2014 BYLAWS OF USA NATIONAL KARATE-DO FEDERATION, INC. As revised on April 18, 2014 SECTION 1. NAME AND STATUS Section 1.1. Name. The name of the corporation shall be USA National Karate-Do Federation (referred

More information

REVISED CONSTITUTION OF THE UGANDA SWIMMING FEDERATION

REVISED CONSTITUTION OF THE UGANDA SWIMMING FEDERATION REVISED CONSTITUTION OF THE UGANDA SWIMMING FEDERATION EFFECTIVE FROM 1 JANUARY 2015 REVISED ON 19 JULY 2014 AND APPROVED BY THE FINA BUREAU IN ITS MEETING HELD IN DOHA (QAT) FROM 28 29 DECEMBER 2014 ARRANGEMENT

More information

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION August 1, 2018 Revised by Referendum May 2018 Article 1 Name 1-1-1 The name of this organization shall be the Ohio High School Athletic Association (OHSAA). Article 2 Purpose 2-1-1 The purpose of this

More information

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, 2014-2:30 PM EDT / 11:30 AM PDT The Western Climate Initiative, Inc. Board of Directors (the Board ) held its annual meeting on

More information

AFFILIATE OF USA HOCKEY BYLAWS

AFFILIATE OF USA HOCKEY BYLAWS 2018-2019 AFFILIATE OF USA HOCKEY BYLAWS BYLAWS THE ATLANTIC AMATEUR HOCKEY ASSOCIATION TABLE OF CONTENTS 1. TITLES AND DEFINITIONS...03 2. NAME OF THE CORPORATION...05 3. OFFICES OF THE CORPORATION...05

More information

Please note: This template contains revisions (highlighted in yellow) made at the September 2016 meeting of the USA Swimming House of Delegates.

Please note: This template contains revisions (highlighted in yellow) made at the September 2016 meeting of the USA Swimming House of Delegates. Please note: This template contains revisions (highlighted in yellow) made at the September 2016 meeting of the USA Swimming House of Delegates. ** ** ** ** ** ** ** ** ** ** ** ** ** ** ** ** REQUIRED

More information

2018 Board of Directors Candidate Information

2018 Board of Directors Candidate Information 2018 Board of Directors Candidate Information Application Deadline: Friday, October 13, 2017 Thank you for your interest in serving on the National League of Cities (NLC) Board of Directors! Serving on

More information

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC

AMENDED AND RESTATED BYLAWS USA SHOOTING, INC AMENDED AND RESTATED BYLAWS OF USA SHOOTING, INC. Adopted Effective September 22 nd, 2018 BYLAWS ARTICLE I NAME The name of this Corporation is USA Shooting, Inc. (hereinafter, USA Shooting ). USA Shooting

More information

BOXING AUSTRALIA INC. BY-LAWS

BOXING AUSTRALIA INC. BY-LAWS BOXING AUSTRALIA INC. BY-LAWS amended 13 November, 2011 amended 15 June, 2011 amended 4 June, 2011 amended 20 November, 2010. amended 29 November, 2009. amended 2 July, 2009, amended 23 October, 2008,

More information

The Constitution of the

The Constitution of the The Constitution of the Brampton Minor Lacrosse Association As Approved 2017 Annual General Meeting October 17 th 2017 Brampton Minor Lacrosse Association - Constitution ARTICLE C1: THE ASSOCIATION C1:01

More information

TOMPKINS HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS

TOMPKINS HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TOMPKINS HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS Article I - Name and Purpose Name The name of this organization shall be the Tompkins High School Athletic Booster Club, commonly known as either Tompkins

More information

the USA Archery Club Agreement

the USA Archery Club Agreement USA Archery Club Membership Form Club Name: Street Address: City: State: Zip Code: Phone: ( ) Email: Club Website: Club Administrator Name: Date of Birth / / (Administrator Responsibilities: Signing Club

More information

MINUTES OF THE ANNUAL GENERAL MEETING OF THE INDIANA SOCCER ASSOCIATION, INC.

MINUTES OF THE ANNUAL GENERAL MEETING OF THE INDIANA SOCCER ASSOCIATION, INC. MINUTES OF THE 2016-17 ANNUAL GENERAL MEETING OF THE INDIANA SOCCER ASSOCIATION, INC. Held: March 3 rd, 2018 Carmel Renaissance North Hotel, 11925 North Meridian St (US 31 N) Carmel, Indiana 46033 CALL

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

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES

ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES 1 ASSOCIATIONS COMMITTEE OF USA TRACK & FIELD OPERATING PROCEDURES I. THE ASSOCIATIONS COMMITTEE The Associations Committee is an Administrative Committee of USA Track & Field established by Article 13

More information

provided in the USA Hockey InLine Rules and Regulations.

provided in the USA Hockey InLine Rules and Regulations. 10. RESOLUTIONS OF DISPUTES, ARBITRATION AND SUSPENSIONS A. Resolution of Disputes, Exclusive Remedy (1) Scope of Procedure For all claims, demands, or disputes having any impact on ice hockey or between,

More information

ONTARIO AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION CONSTITUTION & BY-LAWS

ONTARIO AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION CONSTITUTION & BY-LAWS ONTARIO AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION CONSTITUTION & BY-LAWS CONSTITUTION 1. The name of the Corporation is Ontario Amateur Synchronized Swimming Association. 2. The objects of the Corporation

More information

Rocky Mountain Figure Skating Club AMENDED AND RESTATED. By-Laws

Rocky Mountain Figure Skating Club AMENDED AND RESTATED. By-Laws Rocky Mountain Figure Skating Club AMENDED AND RESTATED By-Laws 1 BYLAWS Rocky Mountain Figure Skating Club - Member - UNITED STATES FIGURE SKATING ARTICLE I GENERAL Section 2 Section 3 Section 4 Section

More information

USA Volleyball Board of Director Candidate Selection Process

USA Volleyball Board of Director Candidate Selection Process USA Volleyball Board of Director Candidate Selection Process USA Volleyball restructured its governance in 2007. The restructuring followed the principles outlined in the Report and Recommendations of

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

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance

More information

Northern California Golf Association Board of Directors Minutes September 20, 2007 Pebble Beach, Calif

Northern California Golf Association Board of Directors Minutes September 20, 2007 Pebble Beach, Calif Northern California Golf Association Board of Directors Minutes September 20, 2007 Pebble Beach, Calif. 93953 Attending: Dean Bartee, Ted Budach, Lou Carpine, Chris Clark, Bill Downs, David Englert, John

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on January 10, 2013, in the Administration Building of said Park

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

National Wheelchair Basketball Association. Adult Division Policies and Procedures

National Wheelchair Basketball Association. Adult Division Policies and Procedures National Wheelchair Basketball Association Adult Division Policies and Procedures Article I Purpose The purpose of the Adult Division is to provide a progressive level of competition for community based

More information

BY-LAWS Of the Winchester Hockey Parents Association, Inc.

BY-LAWS Of the Winchester Hockey Parents Association, Inc. ARTICLE ONE - ORGANIZATION Section One. The name of this organization shall be Winchester Hockey Parents Association, Inc. (hereinafter referred to as the Organization ) Section Two. The address of the

More information

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION

YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION YOUTH ATHLETICS DIVISION OPERATING PROCEDURES Adopted December 1, 2012 ARTICLE I. YOUTH DIVISION 1.1. NAME: The Youth Athletics Division (hereinafter the Division ) shall consist of the Youth Athletics

More information

USATT Board of Directors Teleconference Minutes. February 17, A. Call to Order, Roll Call, Statement of Conflict of Interest, Quorum Determined

USATT Board of Directors Teleconference Minutes. February 17, A. Call to Order, Roll Call, Statement of Conflict of Interest, Quorum Determined USATT Board of Directors Teleconference Minutes February 17, 2014 A. Call to Order, Roll Call, Statement of Conflict of Interest, Quorum Determined The meeting was called to order at 5:07 pm ET by Chairman

More information

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Meeting of Conference of State Council Presidents was called to order by Chair Rex Moody at

More information

BYLAWS UNITED STATES AMATEUR BOXING, INC. As presented August 19, 2006

BYLAWS UNITED STATES AMATEUR BOXING, INC. As presented August 19, 2006 BYLAWS OF UNITED STATES AMATEUR BOXING, INC. As presented August 19, 2006 1 ARTICLE I NAME AND STATUS Section 1.1. Name. The name of the corporation shall be UNITED STATES AMATEUR BOXING, INC., (referred

More information

The name of this association shall be Minnesota Curling Association, Inc. and hereinafter sometimes referred to as the MCA.

The name of this association shall be Minnesota Curling Association, Inc. and hereinafter sometimes referred to as the MCA. ADOPTION ASSOCIATION BYLAWS The following Bylaws were adopted by the MCA Board of Directors and the MCA Member Clubs on April 21, 2018, with the express intention that these Bylaws shall become effective

More information

APPENDIX I U.S. AQUATIC SPORTS

APPENDIX I U.S. AQUATIC SPORTS APPENDIX I U.S. AQUATIC SPORTS 1. United States Aquatic Sports, Inc. (USAS) is the member of the Federation Internationale de Natation Amateur (FINA) in the United States of America. 2. The function of

More information

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

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

More information

BSA COMPETITIVE SOCCER CLUB Version

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

More information

Ohio Water Polo Referees Association Policies and Procedures

Ohio Water Polo Referees Association Policies and Procedures Ohio Water Polo Referees Association Policies and Procedures This document was approved unanimously at the Ohio Water Polo Referees Association Emergency Board of Directors Meeting on June 20 th, 2017.

More information

CONSTITUTION BY-LAWS PART 1 - INTERPRETATION

CONSTITUTION BY-LAWS PART 1 - INTERPRETATION SOCIETIES ACT PACIFIC COAST AMATEUR HOCKEY ASSOCIATION CONSTITUTION 1. The name of the Society is the Pacific Coast Amateur Hockey Association, hereinafter referred to as The Society. 2. The purposes of

More information

USA VOLLEYBALL BOARD OF DIRECTORS SPECIAL MEETING MINUTES February 18, 2016 Meeting held telephonically

USA VOLLEYBALL BOARD OF DIRECTORS SPECIAL MEETING MINUTES February 18, 2016 Meeting held telephonically I. CALL TO ORDER/INTRODUCTIONS Lori Okimura A. Roll Call and Declaration of Quorum Kerry Klostermann Present: B. Barnum, K. Cain, J. Conover, A. Dombkowski, K. Fasbender, G. Gardner, T. Haneef-Park, J.

More information

OLA BYLAWS 2018 EDITION

OLA BYLAWS 2018 EDITION BYLAWS 2018 1 OLA BYLAWS 2018 EDITION Article Bylaws Description Page B-I Name... 3 B-II Object... 3 B-III Members... 3 B-IV Officers... 5 B-V Annual & Semi Annual Meetings... 6 B-VI Board Members...

More information

By-Laws of the Student Senate Of Texas A&M University at Galveston

By-Laws of the Student Senate Of Texas A&M University at Galveston By-Laws of the Student Senate Of Texas A&M University at Galveston Article I- The Student Senate Section 3. The name of this governing organization shall be: the Student Senate of Texas A&M University

More information

JOB DESCRIPTION FOR THE AFP CHAIR

JOB DESCRIPTION FOR THE AFP CHAIR AFP CHAIR The function of the chair, in partnership with the president and CEO, is to ensure the board of directors fulfills its governance responsibilities and optimizes the relationship between the board

More information

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004 MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004 I. General Items 1. Roll Call: Teams Present: ASC, BAAC, CAA, CBAC, EST, GBSA, GTAC, HARY, KCO, LBA, MAC, MSC, NAAC, NBAC, RAC, RAID, SPY, TAC,

More information

USA WEIGHTLIFTING, INCORPORATED SOUTHERN PACIFIC LOCAL WEIGHTLIFTING COMMITTEE 33 (SPLWC33) ARTICLE I - NAME

USA WEIGHTLIFTING, INCORPORATED SOUTHERN PACIFIC LOCAL WEIGHTLIFTING COMMITTEE 33 (SPLWC33) ARTICLE I - NAME USA WEIGHTLIFTING, INCORPORATED SOUTHERN PACIFIC LOCAL WEIGHTLIFTING COMMITTEE 33 (SPLWC33) CONSTITUTION OF THE SOUTHERN PACIFIC WEIGHTLIFTING LOCAL WEIGHTLIFTING COMMITTEE 33 OF USA WEIGHTLIFTING, INCORPORATED

More information

BYLAWS OF USA MIXED MARTIAL ARTS KI FEDERATION

BYLAWS OF USA MIXED MARTIAL ARTS KI FEDERATION BYLAWS OF USA MIXED MARTIAL ARTS KI FEDERATION SECTION 1. NAME AND STATUS Section 1.1. Name. The name of the organization shall be USA Mixed Martial Arts KI Federation. The Organization may establish such

More information

Suggested Bylaws for a B.A.S.S. Nation Club

Suggested Bylaws for a B.A.S.S. Nation Club Suggested Bylaws for a B.A.S.S. Nation Club These bylaws are offered as a basis for your new Club. They are, of course, not ironclad and can be modified, if necessary, for your particular group before

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

More information

BYLAWS FOR LOCAL BOXING COMMITTEES (Revised 2015)

BYLAWS FOR LOCAL BOXING COMMITTEES (Revised 2015) BYLAWS FOR LOCAL BOXING COMMITTEES (Revised 2015) NOTE: The content of these Bylaws are mandatory in their entirety for all LBCs. Exceptions are permissible only if court rulings or state regulatory agencies

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

ATHLETICS NEW BRUNSWICK ATHLÉTISME NOUVEAU-BRUNSWICK

ATHLETICS NEW BRUNSWICK ATHLÉTISME NOUVEAU-BRUNSWICK ATHLETICS NEW BRUNSWICK ATHLÉTISME NOUVEAU-BRUNSWICK CONSTITUTION and BY-LAWS PART A CONSTITUTION: Revised, 1995 ARTICLE I A. Name B. Affiliation - Athletics Canada C. Range of Activities ARTICLE II A.

More information

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

More information

CONSTITUTION USA CRICKET. (As of December 13, 2017)

CONSTITUTION USA CRICKET. (As of December 13, 2017) CONSTITUTION OF USA CRICKET (As of December 13, 2017) ARTICLE 1. DEFINITIONS 1.1 Definitions. Defined terms used in this Amended and Restated Constitution are set forth in Exhibit A attached hereto. ARTICLE

More information

BERKSHIRE YOUTH HOCKEY, INC. Bylaws, Season

BERKSHIRE YOUTH HOCKEY, INC. Bylaws, Season 1. Name and purpose a. Name The name of this Organization shall be Berkshire Youth Hockey, Inc. The organization may also be commonly referred to by the team nickname Berkshire Rattlers or BYH. b. Purpose

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

SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY:

SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY: SASKATCHEWAN DARTS ASSOCIATION INC. REVISED & DISTRIBUTED BY: LAURIE KITZUL PRESIDENT FEBRUARY 2011 TABLE OF CONTENTS B1 CONSTITUTION DEFINITION 1 GENERAL 1 B2 MEMBERSHIP 1 FEES 1 MEMBERSHIP CARDS 1 B3

More information

Ohio Water Polo Referees Association Constitution and Bylaws

Ohio Water Polo Referees Association Constitution and Bylaws This document was approved unanimously at the Ohio Water Polo Referees Association Emergency Board of Directors Meeting on September 25 th, 2017. 1. Article 1. Name 1.1. The organization shall be known

More information

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League MDCVSA General Council Meeting Saturday, August 27, 2016 RFK Memorial Stadium 1. Roll Call Member Leagues Capital Coed Soccer League Central Virginia Soccer Association Northern Virginia Adult Soccer Association

More information

Minutes USA Triathlon Board of Directors DFW Grand Hyatt, Irving, TX April 3-4, 2016 Day 1

Minutes USA Triathlon Board of Directors DFW Grand Hyatt, Irving, TX April 3-4, 2016 Day 1 Minutes USA Triathlon Board of Directors DFW Grand Hyatt, Irving, TX April 3-4, 2016 Day 1 Siff called the meeting to order at 1:06pm CST, April 3, 2016. Board Members Present: Staci Brode Ben Collins

More information

BYLAWS UNITED STATES SKATEBOARDING FEDERATION, INC. D/B/A USA SKATEBOARDING (USAS)

BYLAWS UNITED STATES SKATEBOARDING FEDERATION, INC. D/B/A USA SKATEBOARDING (USAS) January 4, 2018 BYLAWS OF UNITED STATES SKATEBOARDING FEDERATION, INC. D/B/A USA SKATEBOARDING (USAS) SECTION 1. NAME AND STATUS Section 1.1. Name. The name of the corporation shall be UNITED STATES SKATEBOARDING

More information

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are:

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: ARTICLE 6 OFFICERS 6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: 1. General Chair 2. Vice Chair, Program Operations 3.

More information

AMENDED and RESTATED BYLAWS OF ROCKY MOUNTAIN GIRLS HOCKEY DBA. MOUNTAIN STATES GIRLS HOCKEY LEAGUE

AMENDED and RESTATED BYLAWS OF ROCKY MOUNTAIN GIRLS HOCKEY DBA. MOUNTAIN STATES GIRLS HOCKEY LEAGUE AMENDED and RESTATED BYLAWS OF ROCKY MOUNTAIN GIRLS HOCKEY DBA. MOUNTAIN STATES GIRLS HOCKEY LEAGUE ARTICLE I Purpose; Offices Section 1.1. Purpose. The purpose of the Rocky Mountain Girls League D/B/A

More information

CONSTITUTION FOR THE AIBA AMERICAN BOXING CONFEDERATION

CONSTITUTION FOR THE AIBA AMERICAN BOXING CONFEDERATION CONSTITUTION FOR THE AIBA AMERICAN BOXING CONFEDERATION ADOPTED BY AMBC ON FEBRUARY 4, 2012 APPROVED BY THE AIBA EXECUTIVE COMMITTEE ON JULY 8, 2012 CONTENTS 1. INTERPRETATION 2. LEGAL STATUS AND HEADQUARTERS

More information

Orange Hockey Incorporated Men s Sub Committee BY LAWS

Orange Hockey Incorporated Men s Sub Committee BY LAWS Orange Hockey Incorporated Men s Sub Committee BY LAWS Orange Hockey Inc Mens Sub Committee By Laws - Version 3 April 205 INDEX PAGE CLAUSE A: NAME 3 CLAUSE B: ASSOCIATION COLOURS 3 CLAUSE C: POWERS 3

More information

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19 BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19 Table of Contents ARTICLE I - NAME OF THE ORGANIZATION 3 ARTICLE II - LOCATION 3 ARTICLE III - OBJECTIVES

More information

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

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

More information

TABLE OF CONTENTS BY-LAW NO. 1 NAME OF THE ASSOCIATION 1 BY-LAW NO. 2 PURPOSE AND OBJECTIVES 1-2 BY-LAW NO. 3 ORGANIZATION AND MEMBERSHIP 3-4

TABLE OF CONTENTS BY-LAW NO. 1 NAME OF THE ASSOCIATION 1 BY-LAW NO. 2 PURPOSE AND OBJECTIVES 1-2 BY-LAW NO. 3 ORGANIZATION AND MEMBERSHIP 3-4 ADSABYLAWS Las tupdat e djul y2014 Fol l owi ngtheagm TABLE OF CONTENTS BY-LAW NO. 1 NAME OF THE ASSOCIATION 1 Name BY-LAW NO. 2 PURPOSE AND OBJECTIVES 1-2 Mission Statement Strategic Objectives Core

More information

George Ranch High School Athletic Booster Club By-Laws 1/22/14 11:11 AM. Article I Name and Purpose

George Ranch High School Athletic Booster Club By-Laws 1/22/14 11:11 AM. Article I Name and Purpose George Ranch High School Athletic Booster Club By-Laws 1/22/14 11:11 AM Article I Name and Purpose Section 1. Name: The name of the athletic booster club shall be George Ranch High School Athletic Booster

More information

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

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

More information