Ojai Eagles Youth Football Bylaws 2014 TABLE OF CONTENTS. SECTION I - Name/Address/Structure Name Address Structure

Size: px
Start display at page:

Download "Ojai Eagles Youth Football Bylaws 2014 TABLE OF CONTENTS. SECTION I - Name/Address/Structure Name Address Structure"

Transcription

1 SECTION I - Name/Address/Structure Name Address Structure SECTION II - Purpose and Objectives Specific Purpose TABLE OF CONTENTS SECTION III - Memberships A. Qualifications For General Board Memberships B. Rights, Privileges, and Responsibilities of Memberships C. Termination of Membership SECTION IV - Legislative Body A. Executive Board/General Board B. Terms of Office SECTION V Officer s Responsibilities A. Definition of Officer s B. Duties of Officer s 1. Executive Board (a) President (b) Vice President (c) Secretary (d) Treasurer (e) Player Agent (f) Athletic Director (g) Equipment Manager (h) Fundraising Manager 2. General Board (a) Team Parent Coordinator (b) Public Relations Chairperson (c) Cheerleading Coordinator (d) Head Coaches (e) Field commissioner (f) Snack Bar Manager C. Denial of Rights, Title, or Interest in Properties D. Disciplinary Actions E. Actions Pertaining to the Executive Board F. Actions Pertaining to the General Board G. Specific Action Pertaining to the Chapter H. Conflict of Interest SECTION VI Legislative Body Elections/Recalls/Vacancies A. Nominations B. Requirements for Nominees C. Procedures D. Elections E. Assuming Office G. Recall from Office H. Vacancies 1

2 SECTION VII Committees A. Establishing Committees B. Special Committees SECTION VIII Meetings A. Regular Meetings B. Special Meetings C. Quorum Requirement D. Authority to Act SECTION IX - Bylaw Changes or Amendments SECTION X Financial Procedures A. Disbursements and Receipts of Funds SECTION XI Other Rules and Guidelines A. Equipment Negligence B. Team Composition C. Other Items Requiring Executive Board Approval D. Fiscal Year E. Helmet Reconditioning SECTION XII Code of Conduct and Ethics A. Coaches Code of Conduct B. Coaches Code of Ethics C. Football/Cheer Players Code of Conduct 2

3 SECTION I NAME/ADDRESS/STRUCTURE NAME: The name of this Corporation is the Ojai Eagles Youth Football Chapter, under the sanction and auspices of the Tri-Valley Youth Football Conference TVYFC League. ADDRESS: P.O. Box 1828, Ojai, California, STRUCTURE: This is a non-profit corporation pursuant to Part I, Title I, of the Corporation of the State of California. SECTION II PURPOSE AND OBJECTIVES The Ojai Eagles Youth Football Chapter is dedicated to promoting sportsmanship, the value of safe individual and team play, aiding in the wholesome well-being and healthful social interaction of players under proper adult leadership. We are committed to teaching players the self-discipline, team spirit, and competitive will to win through fair means and to teach physical fitness through individual effort and sacrifice. We are aware of the importance, not only physical fitness, but the value of academics and a encourage passing grades of all our players. SPECIFIC PURPOSE 1. To acquaint the youth with the athletic event and its rules. 2. To stress high scholastic standards by encouraging passing grades. 3. To encourage players to observe all safety regulations and to participate within their own age classifications. 4. To promote tolerance for those of all abilities and/or different races or creeds. SECTION III MEMBERSHIPS A. Qualifications for General Board Membership 1. General Membership may be conferred upon any person who signifies interest in the attainment and fulfillment of the Purpose and Objectives of this Corporation and who, having first been nominated to membership by a General Member or a Member of the Legislative Body, shall be accepted by a vote of the simple majority of the Legislative Body at the 2 nd consecutive regular Board meeting, and given voting privileges upon the 3 rd consecutive regular Board meeting. B. Rights, Privileges, and Responsibilities of Memberships 1. Each General Member shall have the right to cast one (1) vote to elect or to recall a member of the Executive Board of the Corporation in accordance with the procedures set forth herein. 3

4 SECTION III 2. General Members shall be privileged to serve on committees in any capacity when approved by the Executive Board, and to otherwise participate in programs of the Corporation, except as such participation may be limited to, or prohibited by, these bylaws. 3. General Members shall have the responsibility to attend at least ten (10) of the General meetings during a twelve (12) month period, four (4) of which must be during the playing season and act fully in accordance with these Bylaws, the contracts, the general operational rules, the C.I.F rule book, the League Bylaws, and any other specifics which may be included as exhibits to these Bylaws. C. Termination of Membership 1. General Membership shall be terminated by the Members withdrawal from the program, or at the Executive Board s discretion, or recall from office per section VI sub section F. 2. General Membership may be terminated at any time for just cause, upon a majority vote of the Executive Board, at any regular or special meeting duly held, provided that such Member shall be given the opportunity of a hearing at said meeting, including the right to produce witnesses on his/her behalf, and confronted with the witnesses against him/her. 3. General Members and Members of the Executive Board may be terminated for failure to pay within thirty (30) day s of date due, any moneys owed to the Corporation, inclusive of the child(ren) s playing fees. Termination due to failure to repay any moneys owing the corporation shall require a review of available reasons for failure to pay. This termination may be waived at the Executive Board s discretion if there are any extenuating circumstances. SECTION IV LEGISLATIVE BODY A. Executive Board/General Board 1. A Member of the Legislative Body (Executive or General Board) must attend at least ten (10) of the regularly scheduled Board meetings during a twelve (12) month period, four (4) of which must be during the playing season. 2. The Executive Board shall consist of eight (8) members of the Corporation, elected at the annual membership meeting following the rules of voting procedure described within these Bylaws of the Corporation. The Executive Board shall have the power to make the decisions and to conduct the business of the Corporation. The Executive Board shall consist of the following officers: a. President b. Vice President c. Secretary d. Treasurer e. Player Agent f. Athletic Director g. Equipment Manager h. Ways and Means Manager/Fundraising Manager 4

5 SECTION IV 3. The General Board shall be responsible for the day-to-day operations of the Corporation as set forth in these Bylaws, the Articles of Incorporation, or as determined by the Executive Board and shall consist of the following, not to exceed twelve (12) members: a. Team Parent Coordinator b. Public Relations Coordinator c. Cheerleaders Coordinator d. Head Coach (each Team) e. Snack Bar Manager f. Field Commissioner 4. All Executive and General Board members must not have any felony convictions or recurring misdemeanor convictions to participate or coach in any capacity. They must not have been convicted of any crime which would cause them to register under Section 290 of the California Penal Code. E. Terms of Office 1. Executive Directors shall hold office for not more that three (3) consecutive years, or until their respective successors are duly elected or appointed as herein provided. 2. The General board shall hold office for the term of one (1) year, or until their respective successors are duly elected or appointed as herein provided. SECTION V OFFICER S RESPONSIBILITES A. Definition of Officer s 1. The Officers of this Corporation shall be duly elected members of the Legislative Body, serving in the capacity to which each shall have been elected or appointed. B. Duties of Officer s 1. Executive Board (a) President The President shall be the Chapter Representative at all league meetings. The President shall be the Chief Executive Officer of the Corporation and shall have the general supervision, direction, and control of the business and affairs of the Corporation. He/she shall preside at all meetings of the Corporation. He/she shall have the general powers and duties of management usually vested in the Office of the President of a Corporation, except where such powers and duties are specifically vested in another office herein; and he/she shall have such powers and duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (b) Vice President The Vice President shall, in the absence of the President, perform all the duties, have all the powers and be subject to all the restrictions of the President. The Vice President shall have such other powers and shall perform such duties as prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. 5

6 SECTION V (c) Secretary The Secretary shall keep a Book of Minutes of all regular and special meetings of the Corporation s Officers and Members, with the time and place of holding, the name of the persons present at such meetings, and the proceedings thereof. The Secretary shall also keep a record of all participants in the organization, records of various teams, and retain copies of publicity and programs. The Secretary will the minutes of the prior General meeting to all Legislative members within ten (10) days. The secretary shall be the Custodian of the Articles of Incorporation and the Bylaws at all meetings where corporate business is being transacted. The Secretary shall be responsible to document any and all injuries, however minor, for Chapter use and to save all documentation for all injuries for a period of time as prescribed by law. The secretary shall have such duties as prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (d) Treasurer The Treasurer shall keep and maintain, or cause to be kept and maintained, adequate and correct accounting of the properties and business transactions of the Corporation. The Treasurer shall collect all funds owing to the Corporation. Moneys collected by other Chapter personnel shall be properly documented and immediately turned into the Treasurer, or at a time and place designated by the Treasurer. The Treasurer shall promptly deposit all moneys and other valuables in the name of and to the credit of the Corporation with such depository as shall be designated by the Executive Board. He/she shall disburse the funds of the Corporation in such a manner as may be ordered by the Executive Board, and shall render to the Executive Board, at each monthly meeting, an account of all transactions and of the financial position of the Corporation. All monetary transactions must have a receipt. The Treasurer shall keep or cause to be kept, an up-to-date account of assets, liabilities, receipts, disbursements, gains, losses, capital, and income of any sort or kind derived by the Corporation from any of its activities. Upon request of the President, he/she shall make all accounts available, as soon as possible after request is made. The Treasurer shall have such other powers and perform such other duties as prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (e) Player Agent The Player Agent shall chair the Safety and Chain Committee. The Player Agent shall be responsible to the Executive Board for the actions of all coaches and other team/squad members. The Player Agent may not hold a head coach position. The Player Agent may only be consulted on program related disputes. His/Her duty shall be to inform coaches, team/squad members and players as to their rights and privileges to the League Bylaws and the Ojai Eagles Youth Football Chapter s Code of Conduct. The Player Agent shall have such other duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (f) Athletic Director The Athletic Director shall be conversant with C.I.F. and the League rules, regulations and procedures regarding the practice and playing of youth football and shall act as Counsel to the Executive Board in these matters. The Athletic Director shall distribute to all coaches a copy of the Conference and C.I.F. Playing and Conduct regulations. The Athletic Director shall be the third alternate for all league meetings if the President and Vice President are not available. The Athletic Director shall have such other duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (g) Equipment Manager The Equipment Manager will coordinate with the Executive Board on all purchases and repair of any equipment. All purchases and repairs will be approved by the Executive Board. The Equipment Manager 6

7 SECTION V shall be responsible for all maintenance and upkeep of all Chapter equipment. The Equipment Manager shall submit a Report of Inventory and a Report of Shrinkage by Team each January. Membership on the Equipment Committee shall include, at a minimum, all Head Coaches and Cheerleader Coordinator. The Equipment Committee shall maintain a perpetual inventory of all club equipment by type, size and condition. The Equipment Committee shall be responsible for the initial distribution and, where applicable, the proper fitting of all equipment. The Equipment Committee shall be responsible for the safe storage of game field equipment between games and between seasons. The Equipment Committee shall, not later than December 31 st, obtain equipment from all sources. This equipment shall be inventoried and the Executive Board provided a list of equipment requiring replacement, repair, and/or certification. The Equipment Committee shall not destroy any equipment without Executive Board approval. The Equipment Manager shall be responsible for the safe storage of game field equipment between games and playing seasons. The Equipment Manager shall have such other duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (h) Ways and Means/Fundraising Manager The Fundraising Manager shall Chair the Fundraising Committee and shall report to the Executive Board, at each meeting, the status of all fundraising activities. The Fundraising Manager shall be assigned such other duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. The Fundraising Manager shall cause to be kept an accurate accounting of all fund raising events. The Fundraising Manager shall be responsible for devising ways and means to secure ample funds to allow achievement of Objectives of this Corporation. The Fundraising Manager shall plan, organize, and supervise all fund raising activities, including the collection of donations. 2. General Board (a) Team Parent Coordinator The Team Parent Coordinator shall be responsible for coordinating with the team parents and managers to ensure all paperwork has been done properly with respect to the contracts. The Team Parent Coordinator shall also be responsible for coordinating the food items from each for the banquet and/or other such activities as the Chapter may hold. The Team Parent Coordinator shall also be responsible for holding team parent/manager meetings and the delegation of duties to the team parents/managers. The Team Parent Coordinator shall be assigned such other duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (b) Public Relations Chairperson The Public Relations Chairperson shall be responsible for advertising the Eagles name to the public through the media of the website, newspaper, radio and television, of upcoming games, fund-raisers, and scores. The Public Relations Chairperson shall be assigned such other duties as may be prescribed by the Executive Board, these Bylaws, or the Articles of Incorporation. (c) Cheerleading Coordinator The Cheerleading Coordinator will coordinate activities pertaining to the participants and managing of personnel subject to the approval of the Executive Board. He/she will be responsible for the setting of practice times and the reporting of activity status at each general meeting, subject to the approval of the Executive Board, these Bylaws or the Articles of Incorporation. 7

8 SECTION V The Cheerleading Coordinator shall be responsible for the actions of all assisting staff, participants, and the parents and/or guardians of the participants. The Cheerleading Coordinator shall be available at least 15 minutes prior to each practice or game, and shall not leave earlier than the last of the participants have be provided transportation home. This duty maybe regulated to assisting staff providing they are 21 years of age, however, in no instances shall this remove responsibility from the Cheerleading Coordinator. The Cheerleading Coordinator shall be CPR certified and must submit to a complete criminal and sexual offender background check. All coaches must not have any felony convictions or recurring misdemeanor convictions and must not have been convicted of any crime which would cause them to register under Section 290 of the California Penal Code. The Cheerleading Coordinator shall be assigned such other duties as prescribed by the Executive Board, these Bylaws or the Articles of Incorporation. (d) Head Coach The Head Coach will abide by League Bylaws, the C.I.F Rules and Regulations, The C.I.F Code of Conduct, these Bylaws and the Ojai Eagles Youth Football Chapter Code of Conduct. The Head Coach shall be responsible for the actions of all assisting staff, team players, players parents and/or guardians, as well as all equipment associated with his/her team. The Head Coach shall be available at least 15 minutes prior to each practice or game, and shall not leave earlier than the last of the participants have been provided transportation home. This duty maybe regulated to assisting staff providing they are 21 years of age, however, in no instances shall this remove responsibility from the Head Coach. All Coaches must attend a minimum of three (3) Ojai Eagles Coaches Clinics. All Head Coaches shall be CPR certified and must submit to a complete criminal and sexual offender background check. All coaches must not have any felony convictions or recurring misdemeanor convictions and must not have been convicted of any crime which would cause them to register under Section 290 of the California Penal Code. The Head Coach shall be assigned such other duties as prescribed by the Executive Board, these Bylaws or the Articles of Incorporation. (e) Field Commissioner The Field Commissioner shall be responsible to provide the necessary people for maintaining safety and chain gang at home games. (f ) Snack Bar Manager The Snack Bar Manager shall be responsible for meeting with the Health Department and other organizations/agencies required to get appropriate permitting and usages, establishing all practices necessary to run the snack bar at home games, locate and secure volunteers to work the snack bar for each home game, or do so themselves. They shall secure all items for the snack bar, in cooperation with the Treasurer, and shall immediately submit all receipts for reimbursement and/or bills due upon receipt. The Snack Bar Manager shall be assigned such other duties as prescribed by the Executive Board, these Bylaws or the Articles of Incorporation. C. Denial of Right, Title, or Interest in Properties Membership in this Corporation shall not vest in or give to any individual or member any right, title, or interest of any nature whatsoever, in or to any asset or property of this corporation whether real or personal. D. Disciplinary Actions Members of the Executive Board or Members of the General Board are required to attend all meetings as described in Section IV, A,1. This also includes any Special Meeting that may be deemed necessary by the Executive Board. Failure to adhere to these mandates will result in the following. 8

9 SECTION V E. Actions pertaining to the Executive Board 1. The first and second unexcused absence will result in a twenty ($20) dollar fine. 2. The third unexcused absence will result in the automatic removal from office (see Section VI, F, 1, 5). 3. Failure to pay fines within thirty (30) days will result in the automatic removal from office. F. Actions pertaining to the General Board 1. The first and second unexcused absence will result in a ten (10) dollar fine. 2. The third unexcused absence will result in the automatic removal from office (see Section VI, F, 1, 5). 3. Failure to pay fines within thirty (30) days will result in the automatic removal from office. G. Specific actions pertaining to the Chapter Representative and/or the Alternate 1. Failure to attend monthly League meeting and failure to notify the Alternate will result in a fine of 50% of the League Penalty. If the Alternate is notified and subsequently fails to attend the League meeting, the fine will then reside with the Alternate. 2. Failure to attend two monthly League meeting and failure to notify the Alternate will result in a fine of 100% of the League Penalty. If the Alternate is notified and subsequently fails to attend the League meeting, the fine will then reside with the Alternate. 3. Three (3) missed League meetings and failure to notify the Alternate will result in the automatic removal from office. If the Alternate is notified and subsequently fails to attend the League meeting, the Alternate will be automatically removed from office. 4. Failure to pay fines within thirty (30) days will result in the automatic removal from office. H. Conflict of Interest 1. Any member of the Legislative Body having a conflict of interest i.e., familial relationship, employee/employer relationship, etc., shall be excused from any meeting and/or vote where the subject would create such a conflict. SECTION VI LEGISLATIVE BODY ELECTIONS/RECALLS/VACANCIES A. Nominations 1. The Executive Board shall appoint, no later than the General Board meeting in October, a nominating committee composed of General Members, providing there are sufficient active/interested members to do so. 2. The Nominating Committee shall provide to the Secretary prior to, and no later than, the General Board meeting in November, a slate of nominees for the elective positions of the Board. 9

10 SECTION VI B. Requirements for Nominees 1. A person that has an interest in the attainment and fulfillment of the Purposes and Objectives of the Ojai Eagles Youth Football Chapter. 2. Must be present at the annual General Meeting to accept the nomination verbally or, if excused from the meeting, must send a written acceptance of the nomination. 3. Must have the time needed to give to the office; i.e., meetings, activities, etc. 4. Must follow the rules and regulations of the League and the Ojai Eagles Youth Football Chapter Bylaws to the best of their ability. 5. Must submit to a complete criminal and sexual offender background check. All Executive and General Board members must not have any felony convictions or recurring misdemeanor convictions and must not have been convicted of any crime which would cause them to register under Section 290 of the California Penal Code. C. Procedures 1. Members of the Nominating Committee shall not be precluded from being candidates for office. 2. The Secretary shall notify all General Members of the slate of nominees no later than the November General meeting so they may review the nominees and be present to accept or reject the nomination. D. Election 1. The Secretary shall notify all General Members of the time, place and the purpose of the Annual General Meeting not later than the November General meeting. This may be included with the notification of the nominees. 2. Election of all Officers shall be by secret ballot. In the event there is only one nominee for a position, balloting may be waived and the nominee considered elected by acclamation. 3. Only those Members present may vote. Voting by proxy is prohibited. E. Assuming Office 1. Newly elected officers shall be installed at the General Meeting in January. F. Recall from Office An Executive or General Board Member may be removed from office by any of the following methods: 1. By resignation, in writing, accepted by the Executive Board at the next regular Board meeting. 2. By the recall vote not less than three-fourths of the Legislative Body at any regular or special meeting. 10

11 SECTION VI 3. By the recall vote of a majority of the total General Members, present at any regular or special meeting, providing all provisions of a quorum are met. 4. A Board Member shall automatically be removed from office by his/her absence at any three (3) meetings, including General, Executive, and Special. A Board Member shall not be regarded as absent from any meeting if he/she has not been properly excused by the President, or, if the President is not available, then the Vice President prior to said meeting. G. Vacancies: 1. Vacancies will be filled by nomination of the General Membership or the Legislative Body, and will be approved by the majority of all Voting Members. 2. Vacancies of an urgent need will be filled by appointment of the Executive Board. SECTION VII COMMITTEES A. Establishing Committees 1. The following committees can be established at the first regular meeting of the fiscal year, or when needed. Committee Members must be a General member or member of the Legislative Body. B. Special Committees - (President) 1. The President may authorize the formation of special committees to investigate controversial matters, formulate policies, or as may be required, and appoint the entire committee membership. SECTION VIII MEETINGS A. Regular Meetings 1. The Legislative Body shall meet not less than once a month. B. Special Meetings 1. A Special Meeting may be requested by any Board Member, provided the request is channeled through one-third of the Members of the Executive Board, and only if the matter is of such importance it cannot wait for a regular meeting. 2. The Secretary shall notify all Board Members of the time, place and purpose of the Special Meeting. 3. Only the subject for which the Special Meeting has been called may be discussed at the said meeting. 4. The President, or the Vice President is his absence, shall preside and conduct all Special Meetings. 11

12 SECTION VIII C. Quorum Requirement 1. A majority of the Executive Board Members must be present at any regular or special meeting to constitute a quorum for the transaction of business. D. Authority to Act 1. Every act done or decision made by a majority of the Executive Board present at a meeting at which a quorum as defined herein is present, shall be regarded as the act or decision of the Executive Board and shall be binding. SECTION IX BYLAW CHANGES OR AMENDMENTS The Bylaws of the Ojai Eagles Youth Football Chapter may be amended by having the proposed amendments read and distributed at a General Meeting prior to March and voted on by the Executive Board, in conjunction with the voting procedures described herein. Any change in the Bylaws will require at least a majority vote by the Executive Board before any changes can be made. In order to further enhance the Chapter s Bylaws, it should be understood that after the Bylaws are submitted to the League (if necessary) and the State of California, Division of Charitable Trust, no further amendments can be made for that calendar year. SECTION X FINANCIAL PROCEDURES A. Disbursements and Receipts of Funds 1. All checks, drafts, or other order for payment of money, notes, or other evidences of indebtedness, issued in the name of the Ojai Eagles Youth Football Chapter, or payable by the Corporation, shall be signed or endorsed by any two (2) of the following Officers: President, Vice President, Treasurer, or Secretary. 2. Expenses of over $100 must be approved by a quorum of the Executive Board. 3. Expenses of $100 or less may be approved by any two (2) authorizing signatures. 4. No spouse or member of the family may co-sign checks. 5. Any Officer of the Corporation receiving or collecting moneys shall immediately document and submit all moneys to the Treasurer (see Section V, B, 1, d). Any use of moneys received/collected by any Officer of the Corporation is strictly prohibited, and as such, will be considered as an unauthorized use and a misappropriation of funds. Violation of this act will result in the immediate termination of Office. Any losses incurred from such misappropriation of funds may be pursued through legal action. 6. At no time shall a credit card or debit card be issued or used in the name of the Ojai Eagles. 12

13 SECTION XI OTHER RULES/GUIDELINES 13 A. Equipment Negligence 1. The Executive Board will, at its discretion, bill a player s parent or guardian for the costs of equipment replacement or repair because of damage or loss. B. Team Composition 1. Team Composition shall be determined by the League guidelines. a. No player shall play above their division without a majority vote of approval of the Executive Board. 2. A coach with a child of his own on the team he is coaching shall not favor that child nor shall he refuse to play him in any position for which he is qualified because of the relationship. C. Other Items Requiring Executive Board Approval 1. The Executive Board shall approve by a majority vote, all Coaches each year. 2. The Executive Board shall approve by a majority vote, all fundraisers. D. Fiscal Year 1. The Fiscal Year of the Corporation shall be from January 1 st through December 31 st. E. Helmet Reconditioning and Certification 1. Helmets shall be reconditioned and certified every two years and shall be the responsibility of the Equipment Manager. 2. Use of personal equipment must be approved and signed off on by a parent or legal guardian. A. COACHES CODE OF CONDUCT SECTION XII CODE OF CODUCT AND ETHICS The function of a coach is to properly educate players through participation in athletic competition. Each child should be warned about the inherent danger of the sport. Players will be properly instructed, and treated as though they were the coaches own with their welfare kept uppermost at all times. 1. The coach must be aware that he or she has a tremendous influence, either good or bad, in the education of the student athlete and thus, shall never place the value of winning above the value of instilling the highest desirable ideals of character. 2. The coach shall take an active role in the prevention of drug, alcohol, and tobacco use and under no circumstances should authorize their use. 3. The coach shall avoid the use of tobacco and alcoholic products when in contact with players on the field, whether at practice or games. 4. The Head Coach shall be acquainted with the contest rules and is responsible for their interpretation to team members. It is his/her duty to teach and enforce the rules and regulations. The spirit and letter of rules should be regarded as mutual agreements. The coach shall not try to seek an advantage by circumvention of the spirit or letter of the rules. 5. Coaches shall use their influence to enhance sportsmanship. 6. Contest officials shall have the respect and support of the coach. The Coach shall not indulge in conduct which will incite players or spectators against the officials.

14 SECTION XII 7. Before and after the contest, rival coaches should meet and exchange friendly greetings to set the correct tone for the event. 8. It is unethical for coaches to scout opponents by any means other than those adopted by the league. 9. Coaches must recognize the individual s worth and reinforce the self-image of each team member, and strive to develop the qualities of leadership, initiative, and good judgment in each. 10. Coaches shall encourage and assist team members to set personal goals to achieve their highest academic potential. 11. Coaches must provide a safe environment under supervision for practice and competition and gain an awareness of the importance of prevention, care and treatment of athletic potential. 12. Coaches must teach and abide by the rules of the game in letter and spirit. 13. Coaches shall build and maintain ethical relationships with coaches. 14. Coaches shall strive for excellence in coaching skills and techniques through professional improvement. 15. Coaches shall promote personal fitness and good nutrition. 16. Coaches shall be modest in victory and gracious in defeat. 17. Encourage a healthy respect for the overall Eagles Program. B. COACHES CODE OF ETHICS Breaches of the Coaches Code of Ethics will result in the immediate suspension of the coach in question. A special meeting of the Executive Board will take place within three (3) working days to determine the disposition of said matter. 1. Coaches must be fair and consistent in the treatment of players. 2. All decisions made by the Head Coach shall be binding on all support staff. 3. Any differing opinions between coaches will be discussed privately. 4. Unsportsmanlike conduct or the use of profane language on the playing field will not be tolerated. 5. At no time shall a coach inappropriately touch, strike, push, or in any way make inappropriate physical contact of another coach, player, official, parent or spectator. 6. Coaches shall refrain from all forms of verbal abuse. C. FOOTBALL PLAYER and CHEERLEADER CODE OF CONDUCT Breaches of the Player s/cheerleader s Code of Conduct will result in immediate disciplinary action. 1. Unsportsmanlike conduct or the use of profane language on the field or as a spectator at any Eagles function will not be tolerated. Reprimands will be up to and including suspension from the team. 2. Players must call for any absence prior to any practice, scrimmage, or game. 3. Players should have respect for their fellow teammates as well as other members of the Eagles organization. 4. Players will not use tobacco, alcohol, or illegal drugs. 14

15 5. Players will abide by all decisions of the game officials and will not create any unsportsmanlike gestures at any time. 6. An Eagles participant will strive to maintain high academic standards. 7. Eagles participants will conduct themselves as good citizens at all times. CERTIFICATION OF THE EXECUTIVE BOARD We, the undersigned, do hereby verify: That we are duly elected Officers of the Ojai Eagles Youth Football Chapter, a California Corporation, and that the foregoing Bylaws constitute the Bylaws of said Corporation as duly adopted at a meeting of the Executive Board, thereof, held on March 18, Jethro Todd, President Date Steve Perry, Vice President Date Linda Morris, Secretary Date T. Essie Landsverk, Treasurer Date Justin Morris, Athletic Director Date Mike Dawkins, Ways and Means Date Eric Trejo, Equipment Manager Date Jeremy Stevens, Player Agent Date 15

KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS. Revised and Adopted: March 2016

KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS. Revised and Adopted: March 2016 KENNESAW YOUTH FOOTBALL ASSOCIATION BY-LAWS Revised and Adopted: March 2016 BYLAWS OF KENNESAW YOUTH FOOTBALL ASSOCIATION, INC Article I. Name Section 1. The organization shall be known as the "Kennesaw

More information

WESTBOROUGH RANGERS. Youth Football. and. Cheerleading. Association, Inc.

WESTBOROUGH RANGERS. Youth Football. and. Cheerleading. Association, Inc. WESTBOROUGH RANGERS Youth Football and Cheerleading Association, Inc. Westborough, MA Amended and Restated Constitution and Bylaws (Revised March, 2011) ARTICLE I - Name The name of this Massachusetts

More information

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

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

More information

North Perry Adult Pee Wee Association By-Laws

North Perry Adult Pee Wee Association By-Laws North Perry Adult Pee Wee Association By-Laws As Amended April 13, 2016 Article One Name and Purpose Section 1. The name of the Association shall be the North Perry Adult Pee Wee Association (NPAPWA),

More information

Casper Amateur Hockey Club Bylaws Revised April 2018

Casper Amateur Hockey Club Bylaws Revised April 2018 Casper Amateur Hockey Club Bylaws Revised April 2018 ARTICLE I NAME, AFFILIATION, JURISDICTION, PURPOSE, RESPONSIBILITY 1. The name of this organization is CASPER AMATEUR HOCKEY CLUB, INC., herein called

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012

WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 WARWICK VALLEY YOUTH FOOTBALL & CHEERLEADING, INC. CONSTITUTION AND BY-LAWS 2012 Warwick Valley Youth Football & Cheerleading Article 1 - Name This organization shall be known as the Warwick Valley Youth

More information

BYLAWS OF BONITA VALLEY GIRLS AMATEUR SOFTBALL ASSOCIATION MEMBER OF AMATEUR SOFTBALL ASSOCIATION ARTICLE I PURPOSE

BYLAWS OF BONITA VALLEY GIRLS AMATEUR SOFTBALL ASSOCIATION MEMBER OF AMATEUR SOFTBALL ASSOCIATION ARTICLE I PURPOSE Bonita Valley Girls Amateur Softball Association Bylaws BYLAWS OF BONITA VALLEY GIRLS AMATEUR SOFTBALL ASSOCIATION MEMBER OF AMATEUR SOFTBALL ASSOCIATION ARTICLE I PURPOSE Section 1: It is the purpose

More information

Troy Youth Football Association Troy Cowboys By-Laws

Troy Youth Football Association Troy Cowboys By-Laws Troy Youth Football Association Troy Cowboys By-Laws ARTICLE I NAME I. NAME OF THE ORGANIZATION 1. The name of this organization shall be the Troy Youth Football Association. 2. The Troy Youth Football

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS. (Revised March 11, 2013)

PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS. (Revised March 11, 2013) PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS (Revised March 11, 2013) Article I: Name The name of this association is the Panther Creek High School Athletic Booster Club, hereinafter known as

More information

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005 ARTICLE I ORGANIZATION This organization shall be a not-for-profit, unincorporated association. The name of this organization shall be:

More information

SOUTH COUNTY YOUTH ASSOCIATION INC. BYLAWS

SOUTH COUNTY YOUTH ASSOCIATION INC. BYLAWS SOUTH COUNTY YOUTH ASSOCIATION INC.- BYLAWS- PAGE!1 SOUTH COUNTY YOUTH ASSOCIATION INC. BYLAWS PROPOSED: FEBRUARY 2008 ADOPTED: FEBRUARY 2008 REQUEST FOR CHANGE: JUNE 2017 SOUTH COUNTY YOUTH ASSOCIATION

More information

Ridgefield Youth Football, Inc. By-Laws

Ridgefield Youth Football, Inc. By-Laws Ridgefield Youth Football, Inc. By-Laws Article One Office Location of office: The principle office of Ridgefield Youth Football, Inc. (the Corporation ) shall be at such place as the Board of Directors

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS

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

More information

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

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

Northeast Volleyball Officials Association. Constitution & Bylaws

Northeast Volleyball Officials Association. Constitution & Bylaws Northeast Volleyball Officials Association Constitution & Bylaws 2011 TABLE OF CONTENTS ARTICLE I NAME 1 ARTICLE II PURPOSE 1 ARTICLE III MEMBERSHIP 1 ARTICLE IV DUTIES OF THE MEMBERSHIP 2 ARTICLE V OFFICERS

More information

BOOSTER CLUB BY-LAWS. Mitchell J. Landrieu MAYOR. Victor N. Richard, III NORDC

BOOSTER CLUB BY-LAWS. Mitchell J. Landrieu MAYOR. Victor N. Richard, III NORDC BOOSTER CLUB BY-LAWS Mitchell J. Landrieu MAYOR Victor N. Richard, III NORDC Revised December 2015 Booster Club By-Laws TABLE OF CONTENTS ARTICLE I NAME, MISSION AND PURPOSE... 3 ARTICLE II MEMBERSHIP...

More information

Valley Youth Conference, Inc. Constitution and Bylaws

Valley Youth Conference, Inc. Constitution and Bylaws VALLEY YOUTH CONFERENCE, INC. (VYC) SECTION A ARTICLE I NAME AND ADDRESS The name of this organization shall be the Valley Youth Conference, Inc. (Hereinafter referred to as the Conference ). The address

More information

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws Date of Adoption: 1957 Date of Revision: 02/21/2012 Effective Date: 02/21/2012 Madison Heights Little Football League P.O. Box 71887 Madison Heights, Mi 48071 www.madisonheightswolverines.com ByLaws Madison

More information

Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014)

Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014) Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014) ARTICLE I - NAME The name of the organization shall be Lakewood Tiger Football Booster Club hereinafter referred to as LHS

More information

WEST BRIDGEWATER YOUTH FOOTBALL CONSTITUTION AND BY-LAWS NOVEMBER 2017

WEST BRIDGEWATER YOUTH FOOTBALL CONSTITUTION AND BY-LAWS NOVEMBER 2017 ARTICLE I - NAME AND LOCATION The name of this organization shall be the West Bridgewater Youth Football Association Inc., hereinafter referred to as WBYFA. The principal office of the corporation shall

More information

Bolts Booster Club, Inc. By-Laws

Bolts Booster Club, Inc. By-Laws Bolts Booster Club, Inc. By-Laws ARTICLE I - NAME This organization shall be known as the Bolts Booster Club, Inc. hereinafter referred to as "the Boosters." ARTICLE II - MISSION STATEMENT The Bolts Booster

More information

The BY-LAWS PAPILLION RECREATION ORGANIZATION

The BY-LAWS PAPILLION RECREATION ORGANIZATION ARTICLE I NAME The BY-LAWS PAPILLION RECREATION ORGANIZATION The name of this organization is the Papillion Recreation Organization hereinafter referred to as PRO. ARTICLE II ARTICLES OF ORGANIZATION PRO

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

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

Fairfield Football, Inc. BY-LAWS (approved 3/28/18)

Fairfield Football, Inc. BY-LAWS (approved 3/28/18) Fairfield Football, Inc. BY-LAWS (approved 3/28/18) Table of Contents Article: 1.0 Name 2.0 Purpose and Objective 3.0 Location 4.0 Funds 5.0 Organization 6.0 Board 7.0 Executive Board 8.0 Executive Committee

More information

Northwest Men s Lacrosse Booster Bylaws

Northwest Men s Lacrosse Booster Bylaws Article I Name Northwest Men s Lacrosse Booster Bylaws The name of this organization shall be Northwest Men s Lacrosse Boosters. (the booster club ). The mailing address shall be P. O. Box 183 Oak Ridge,

More information

Bylaws of the Southern Boone County R-1 Athletic Booster Club

Bylaws of the Southern Boone County R-1 Athletic Booster Club Bylaws of the Southern Boone County R-1 Athletic Booster Club ARTICLE I: Name The name of the organization shall be the Southern Boone Athletic Booster Club (herein referred to as the Booster Club). The

More information

CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION

CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of the HIGHLAND

More information

West Perry Midget Football Association By-Laws 2018 Article I Name Page 4

West Perry Midget Football Association By-Laws 2018 Article I Name Page 4 Article I Name Page 4 Section 1 Name 4 Section 2 Incorporated as Non-Profit 4 Article II Objective, Mission Statement, Code of Conduct Page 4 Section 1 Objective 4 Section 2 How to achieve objective 4

More information

BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS

BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS Section 1. The name of the organization shall be THE SPARTANS hereinafter referred to as the Club Section 2. The principal

More information

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS Table of Contents Page ARTICLE I NAME 2 ARTICLE II PURPOSE 2 ARTICLE III MEMBERSHIP 2 ARTICLE IV OFFICERS 2 ARTICLE V DUTIES OF OFFICERS

More information

BY-LAWS NEWTOWN YOUTH FOOTBALL/CHEER ASSOCIATION, INC.

BY-LAWS NEWTOWN YOUTH FOOTBALL/CHEER ASSOCIATION, INC. BY-LAWS NEWTOWN YOUTH FOOTBALL/CHEER ASSOCIATION, INC. 2017- Revised BYLAWS BY-LAWS NEWTOWN YOUTH FOOTBALL/CHEER ASSOCIATION, INC. A Non Profit Organization Outline Article 1: Article 2: Article 3: Article

More information

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 ARTICLE I: NAME The Club shall be known as Teaneck Stingrays Soccer Club. Hereafter in this document, Teaneck

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

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

Penfield Rangers Soccer Club BYLAWS

Penfield Rangers Soccer Club BYLAWS Penfield Rangers Soccer Club BYLAWS 1 Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Rangers Soccer Club, a New York State incorporated organization, with

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

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

WICHITA YOUTH HOCKEY ASSOCIATION

WICHITA YOUTH HOCKEY ASSOCIATION WICHITA YOUTH HOCKEY ASSOCIATION ARTICLE I NAME AND AFFILIATION The name of this organization shall be Wichita Youth Hockey Association (referred to hereinafter as WYHA). WYHA shall be affiliated with

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

RUHS BAND & DANCE GUARD BOOSTERS. (an Incorporated Organization)

RUHS BAND & DANCE GUARD BOOSTERS. (an Incorporated Organization) RUHS BAND & DANCE GUARD BOOSTERS (an Incorporated Organization) Purpose: Bylaws: The purpose of the RUHS Band & Dance Guard Booster Club (the Organization ) is to provide support to the Redondo Union High

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians) ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD

More information

RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation

RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation Page 1 of 15 Contents ARTICLE 1: OFFICES... 3 ARTICLE 2: OBJECTIVES AND PURPOSES...

More information

CONTINENTAL LITTLE LEAGUE CONSTITUTION

CONTINENTAL LITTLE LEAGUE CONSTITUTION CONTINENTAL LITTLE LEAGUE CONSTITUTION ARTICLE I NAME This organization shall be known as the Continental Little League hereinafter referred to as the Local League. ARTICLE II OBJECTIVE SECTION 1 The objective

More information

Vernon Youth Football & Cheerleading By-Laws 2015

Vernon Youth Football & Cheerleading By-Laws 2015 Vernon Youth Football & Cheerleading By-Laws 2015 : Article I - Title This organization herein and hereafter shall be known as the Vernon Youth Football and Cheerleading, Inc. Known as The Vernon Vikings.

More information

Niagara Erie Youth Sports Association, Inc. Constitution and By-Laws

Niagara Erie Youth Sports Association, Inc. Constitution and By-Laws Niagara Erie Youth Sports Association, Inc. Constitution and By-Laws ARTICLE 1 TITLE The name by which this League shall be known by is: Niagara Erie Youth Sports Association, Inc. (NEYSA). ARTICLE 2 PURPOSE

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS

LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS LEE-DAVIS HIGH SCHOOL ATHLETIC BOOSTERS CLUB CONSTITUTION & BYLAWS 1 Contents ARTICLE I: NAME AND MEETINGS... 3 Section 1: Name... 3 Section 2: Meetings... 3 ARTICLE II: OBJECTIVES... 3 Section 1: Objectives...

More information

CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015

CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015 CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015 ARTICLE I NAME The name of this organization shall be REVHS Cheer Booster Club, hereinafter referred to as RCBC or the Booster Club.

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015)

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015) BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015) ARTICLE I. NAME Section 1. The name of the organization shall be the SPX Booster Club (hereinafter referred to as Booster Club ). ARTICLE II.

More information

North High School Athletic Booster Club, Inc. By-Laws

North High School Athletic Booster Club, Inc. By-Laws North High School Athletic Booster Club, Inc. By-Laws Proposed Amendment November 2014 ARTICLE I - ORGANIZATION This organization shall be a non-profit corporation. The name of this Corporation shall be

More information

GVAA FOOTBALL, INC. Article 1. Name

GVAA FOOTBALL, INC. Article 1. Name Bylaws of GVAA FOOTBALL, INC. Article 1. Name The organization shall be known as GVAA Football, Inc. hereinafter referred to as the Association. We are a non-stock membership corporation organized under

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

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

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Northside Suburban Little League, hereinafter referred to as Local League. ARTICLE II

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

SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000)

SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000) SFA Basketball Officials Association of the Texas Association of Sports Officials Bylaws (Adopted March 2000) ARTICLE I Name Section 1 This organization shall be known as the SFA Basketball Officials Association,

More information

Established June 27, l960. Constitution and By-laws

Established June 27, l960. Constitution and By-laws 1[1] THE FORKS TOWNSHIP ATHLETIC ASSOCIATION Established June 27, l960 Constitution and By-laws ARTICLE I NAME SECTION 1. The legal name of this organization shall be The Forks Township Athletic Association,

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

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

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

GOVERNING BY LAWS GATEWAY FOOTBALL LEAGUE

GOVERNING BY LAWS GATEWAY FOOTBALL LEAGUE GOVERNING BY LAWS OF THE GATEWAY FOOTBALL LEAGUE Approved April 9, 2014 Page 1 of 11 ARTICLE I NAME This organization shall be known as the Gateway Football League (hereinafter referred to as the GFL ).

More information

BYLAWS OF THE MINNEAPOLIS HOCKEY ASSOCIATION, INC. 1. Article I - NAME AND PURPOSE

BYLAWS OF THE MINNEAPOLIS HOCKEY ASSOCIATION, INC. 1. Article I - NAME AND PURPOSE BYLAWS OF THE MINNEAPOLIS HOCKEY ASSOCIATION, INC. 1. Article I - NAME AND PURPOSE 1.1 Name. Minneapolis Hockey Association, Inc. (MHA) is a non-profit corporation that provides an accelerated youth hockey

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC.

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. ARTICLE I- NAME The name of this not-for-profit corporation shall be the Oklahoma Region Volleyball Association, Inc. hereinafter referred to as the

More information

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

More information

Kennesaw Mountain Basketball Booster Club By-Laws

Kennesaw Mountain Basketball Booster Club By-Laws Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive

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

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

EAST PENNSBORO ATHLETIC BOOSTER CLUB BY-LAWS

EAST PENNSBORO ATHLETIC BOOSTER CLUB BY-LAWS EAST PENNSBORO ATHLETIC BOOSTER CLUB BY-LAWS Article I. NAME Section 1.01 Section 1.01 The name of the organization shall be the Esat Pennsboro Athletic Booster Club. Herein after referred to as EPABC

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

National Association of Pediatric Nurse Practitioners Bylaws

National Association of Pediatric Nurse Practitioners Bylaws National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

ARTICLE I NAME ARTICLE II OBJECTIVE

ARTICLE I NAME ARTICLE II OBJECTIVE YOUTH BASEBALL LEAGUES OF TEWKSBURY, INC. d/b/a TEWKSBURY YOUTH BASEBALL AND TEWKSBURY LITTLE LEAGUE CONSTITUTION AND BYLAWS ADOPTED OCTOBER 1986 AMENDED OCTOBER 1990 AMENDED APRIL 1994 AMENDED NOVEMBER

More information

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society Operating Guidelines (Bylaws) of the New England Region of the Wound, Ostomy and Continence Nurses Society ARTICLE I NAME The name of the regional affiliate is the New England Region of the Wound, Ostomy

More information

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes. ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively

More information

BYLAWS OF ICEWORKS SKATING CLUB ARTICLE I RESCISSION ARTICLE II NAME, PURPOSE, OFFICERS

BYLAWS OF ICEWORKS SKATING CLUB ARTICLE I RESCISSION ARTICLE II NAME, PURPOSE, OFFICERS BYLAWS OF ICEWORKS SKATING CLUB ARTICLE I RESCISSION All former Bylaws of the IceWorks Skating Club ( IWSC ) are hereby rescinded. ARTICLE II NAME, PURPOSE, OFFICERS Section 2.1 Name The name of this corporation

More information

Natomas High School Athletic Booster Club By-Laws

Natomas High School Athletic Booster Club By-Laws Natomas High School Athletic Booster Club By-Laws Adopted: September 10, 2012 Page 1 of 8 Natomas High School Athletic Booster Club By-Laws Article I: Name of Organization The organization shall be known

More information

PARIS AREA HOMESCHOOL ATHLETIC ASSOCIATION BY-LAWS

PARIS AREA HOMESCHOOL ATHLETIC ASSOCIATION BY-LAWS I. Mission Statement Paris Area Homeschool Athletic Association is organized exclusively for educational athletics purposes under section 501(c)(3) of the Internal Revenue Code. Paris Area Homeschool Athletic

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

Kensington Valley Hockey Association. By-laws

Kensington Valley Hockey Association. By-laws Kensington Valley Hockey Association 9864 E. Grand River, Suite 110 #312 Brighton, MI 48116 (810) 229-6087 Kensington Valley Hockey Association By-laws Website: www.kvhockey.org KENSINGTON VALLEY HOCKEY

More information

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION League ID No.: THIS BOX FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Little League, hereinafter referred

More information

ARTICLE I. Name ARTICLE II. Object

ARTICLE I. Name ARTICLE II. Object West Los Angeles Obedience Training Club, Inc. Bylaws The West Los Angeles Obedience Training Club, Inc. is officially associated with the United Kennel Club, Inc. ARTICLE I. Name The name of this association

More information

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NCGSOA BY-LAWS September 6, 2016 Page 1 INDEX FOR BY-LAWS Page 1 Index for By-Laws 2 Name of Association Purpose of Association Membership Active

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

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

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

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information