State Board Meeting Minutes February 26, 2014 Approved

Similar documents
State Board Meeting Minutes February 9, 2013 Approved

Kentucky Youth Soccer Association

Kentucky Youth Soccer Association

Kentucky Soccer Referee Association State Referee Committee

KENTUCKY YOUTH SOCCER ASSOCIATION

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

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

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

Jane made a motion to accept the minutes from the January 25, 2009 SC Youth Soccer BOD meeting as amended. Barry seconded the motion.

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION

MINNESOTA YOUTH SOCCER ASSOCIATION INC.

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

Oklahoma Soccer Association

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

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

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

Florida Youth Soccer Association

The principal Corporation office shall be located, subject to change, at the following address:

SOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am

Cal South Board of Directors Meeting Minutes March 7, 2010 Page 1 of 5

Georgia State Soccer Association Bylaws

KHSAA Full Board of Control Meeting July 26-27, 2016 at 8:30 AM KHSAA Regular Board Meeting, Downtown Marriott, Louisville

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 1, 2008

Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 6, 2001

Yarmouth-Dennis Soccer Club

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED

Wisconsin Youth Soccer Association, Inc. Constitution, Bylaws, Rules and Regulations

STYSA BYLAWS Revision Date: December 20, 2017

WSYSA BOARD OF DIRECTORS MEETING

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 3, 2001

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

WESTERN NEW YORK STATE REFEREES ASSOCIATION, INC. BYLAWS (Effective April 1, 2017)

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

POLICY MANUAL CONNECTICUT STATE REFEREE PROGRAM

New Business, SRA report and topics:

Not Present Dave Baxter & Tom Barker. Meeting minutes were reviewed from the April SRC meeting.

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

U N I T E D S T A T E S A D U L T

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 2, 1997

Nelson County Youth Soccer Association Articles & Bylaws

NEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS. TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December NAME COLORS...4

Wylie Youth Soccer Association By-Laws

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS

The name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL).

AMENDMENTS To FYSA Bylaws and Rules

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

Kansas Youth Soccer Chapter 2: Bylaws

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION

California Youth Soccer Association Board of Directors Meeting Minutes Sunday, September 9, 2001 Courtyard by Marriott, Livermore

MODEL BYLAWS revised: August 1, 2016

By-Laws of the Delran Football Club, Inc.

Penfield Rangers Soccer Club BYLAWS

Wareham Youth Soccer Club, Incorporated

COLTS NECK SOCCER CLUB POLICIES AND PROCEDURES

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011

CONSTITUTION BY-LAWS

BASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors

CYSA DISTRICT VII Board Procedures and Policies

Bylaws of the Clarksville Soccer Club, Inc. A Nonprofit Educational Benefit Corporation

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION

Constitution/Bylaws for Alamo Area Youth Soccer Association

CONSTITUTION & MISSION STATEMENT GYPSY RUGBY FOOTBALL CLUB Adopted - 1 AUGUST 2005

4.0 OFFICERS - TERM OF OFFICE Board members elected at the AGM shall take office effective as of July 1 of each year. Officers

Greensboro Lady Gaters Basketball Association, Inc. By-Laws

Seattle Spice Girls Fastpitch Club

Guests Present: Eddie Farrell Midstate Vice Commissioner, Sharon Koenig and Justin Collett Carolina FC

Prospect Youth Soccer CONSTITUTION

CONSTITUTION OF LANDER UNIVERSITY RUGBY CLUB

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS

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

East Gwillimbury Soccer Club. By-Laws

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC.

Hearings Policy Manual

NCJLA Board Meeting Minutes July 25, 2018, 7-9pm

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL

Kennesaw Mountain Basketball Booster Club By-Laws

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

Minutes of the Regularly Scheduled Meeting Of the Officers LONDONDERRY LACROSSE ASSOCIATION. January 4, 2011

MARSHFIELD YOUTH BASEBALL LEAGUE, INC. BY-LAWS

Cal South Board of Directors Meeting Minutes July 31, 2010 Page 1 of 5

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

BY/ LAWS APPROVED June 15, 2016

Washington Youth Soccer Board of Directors Meeting May 13, 6:00PM at the Holiday Inn Renton

McKinney Ice Hockey Club Bylaws

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

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

AMENDMENTS To FYSA Bylaws and Rules

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 8, 2000

WEST COAST MINOR BALL HOCKEY OF BRITISH COLUMBIA CONSTITUTION AND BYLAWS

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

Westwood Volleyball. Booster Club Bylaws Date approved: 04/2013 Changes approved: 10/07/2013

Hollister Tremors Youth Soccer Club. Constitution By-Laws General Procedures Rules. February 11, 2012

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010

Willoughby Soccer Club By-Laws

Transcription:

State Board Meeting Minutes February 26, 2014 Approved Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST via conference cal Those in attendance were: Tim Turney Holly Banner Bob Drake Bryan Brooks Adrian Parrish Dewayne Johnson President Program Director District IV Admin Marketing Director Coaches District I Admin Wes Hogan Jeff Hall Kris Zander Steve Fugmann Peggy Polley Regina Martin Chad Collins Treasurer District III Admin Executive Director Dist II Admin KSA President Vice President SRA NOT Present Stan Sizemore Youth Admin/ SYRA Jack Banbury Secretary MINUTES: Motion made bymartin, seconded by Hogan to approve the December 7, 2013 Minutes. Motion passed. TREASURER REPORT: Zander presented the November 2013 Financials. PUMAS SOCCER CLUB MEMBERSHIP REQUEST Zander notified the Board that a membership request from Pumas Soccer Club located near Paducah, Kentucky had been received. Pumas meets the minimum requirements for teams. Pumas have been operating under US Club. Drake not aware of any concerns Motion by Drake, seconded by Hogan to approve the Pumas SC as a provisional member. Motion passed.

SOFTWARE MANAGEMENT COMMITTEE AND PLATFORM After a yearlong review of the League One platform and approximately 6 other similar vendors the Software Management Committee (Martin, Drake, Zander, Banner, Brooks, and Turney) has a final recommendation for the Board. The final three companies are League One, Got Soccer and Affinity Software Management. The committee has recommended Affinity as the future provider for Kentucky Youth Soccer and its members. A proposed contract was presented to the Board that will make Affinity the software management provider beginning with the 2014 / 2015 seasonal year and is a 3 year agreement. Motion by Martin, seconded by Hall to authorize Zander to execute the contract as presented to the Board. Motion passed Turney thanked the committee for their in depth work 2014 ANNUAL COUNCIL MEETING Staff recommended August 2, 2014 at the Marriott Griffin Gate in Lexington, KY as the date and location for the 2014 Council Meeting Motion by Hall seconded by Martin approve the staff recommendation for date, time and location of the 2014 Annual Council Meeting and Awards Banquet KENTUCKY SOCCER FOUNDATION / FOUNDERS SCHOLARSHIP PLAN Brooks presented to the board a draft plan for future funding of the John and Sue Gompper Scholarship and the Kentucky Soccer Foundation. Work will continue on this project. SELECT SOCCER BALL AGREEMENT The soccer ball manufacturer Select has reached out to Kentucky Youth Soccer to become the Official Ball Manufacturer for Kentucky Youth Soccer. Brooks discussed the proposed deal.

Motion by Hall, seconded by Hogan to authorize Zander to execute the contract once the final details have been agreed upon. KENTUCKY PREMIER LEAGUE Zander gave an update on the progress of the KPL. Proposed rules were released to the board and need to be approved in April. Intent is to begin the league in August of 2014 for the U 13 and U 14. U15 U19 to begin in November 2014. Press release on the league to go out in the next few weeks. CONCUSSIONS Discussion was had on the current education and awareness materials KYSA is providing in regards to concussion on kysoccer.net. Board was also give a document on what other states are doing in regards to concussion. The Board needs to discuss further at the June face to face board meeting on future directions for concussion materials, education and policy protocol. SMALL SIDED PLAYING NUMBERS Parrish notified the board that at the Director of Coaching Meeting in Elizabethtown, Kentucky in December 2013 the topic of increasing the numbers on the field for small sided games to 7v7 and 9v9. Parrish was directed to come back to the board with a recommendation for future play. Motion to adjourn by Hall, Meeting was adjourned at 9:00 p.m. Submitted by: Kris Zander Executive Director

State Board Meeting Minutes April 21, 2014 Approved Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST via conference cal Those in attendance were: Tim Turney Holly Banner Bob Drake Bryan Brooks Adrian Parrish Dewayne Johnson Stan Sizemore President Program Director District IV Admin Marketing Director Coaches District I Admin Youth Admin/SYR Wes Hogan Jeff Hall Kris Zander Steve Fugmann Peggy Polley Regina Martin Chad Collins Jack Banbury Treasurer District III Admin Executive Director Dist II Admin KSA President Vice President SRA Secretary NOT Present MINUTES: Motion made bybanbury, seconded by Hogan to approve the December February 26, 2013 Minutes. Motion passed. TREASURER REPORT: Zander presented the February2014 Financials. FAYETTE UNITED SOCCER ASSOC. MEMBERSHIP REQUEST Zander notified the Board that a membership request from Fayette United Soccer Association located in Lexington, Kentucky had been received. FUSA meets the minimum requirements for teams. Fayette United has been operating independently and has around 16 teams. Motion by Banbury, seconded by Hogan to approve the Fayette United Soccer Association as a provisional member. Motion passed.

GUADALAJARA SC OF KENTUCKY MEMBERSHIP REQUEST Zander notified the Board that a membership request from Guadalajara SC of Kentucky located in Lexington, Kentucky had been received. Guadalajara SC meets the minimum requirements for teams. Guadalajara has been operating independently and has around the 4 teams minimum. Motion by Banbury, seconded by Hall to approve the Guadalajara SC as a provisional member. Motion passed FALLS CITY SOCCCER CLUB MEMBERSHIP REQUEST Zander notified the Board that a membership request from Falls City Soccer Club located near Louisville, Kentucky had been received. Falls City will be a brand new club and is not currently operating. The plan is to begin team selection in the May / June 2014 time frame. Motion by Banbury, seconded by Hall to table the request for membership of Falls City Soccer club as a provisional member until the minimum team requirement was established. Motion passed KENTUCKY YOUTH SOCCER STATE RUN TOURNAMENT POLICIES Brooks submitted proposed policy changes to the State Open Cup, Soccer Village Cup and the Presidents Cup. The proposed change was exactly the same for each set of policies. The proposed change would strike the wording notarized, thus not requiring medical releases carried by teams for check in to be notarized. This procedure has been done by US Youth Soccer and the recommendation is to follow the policy of US Youth Soccer Motion by Hall, seconded by Hogan to approve the change to all tournament policies as presented and remove the word notarized from the policies in regards to medical releases. Motion passed SOCCER VILLAGE CUP POLICIES Brooks submitted a proposed policy change to remove the wording that would allow U 12 teams to have more that 16 players on their roster during the seasonal year and still be eligible for the Soccer Village Cup. The rational is the Kentucky has some teams participating in 11 v11 and not just 8v8. The wording needs to be removed. We can still limit the total number of players on the Soccer Village Cup roster to 16 players but it should not prohibit a team if the had more that 16 during the seasonal year as there is no violation of state policies. Motion by Johnson, seconded by Banbury to approve the proposed change as submitted. Motion Passed.

KENTUCKY PREMIER LEAGUE Zander gave an update on the progress of the KPL. The board was supportive of the governance structure of the league as written in the proposed policies. Zander will have a final draft for the board in May. Motion to adjourn by Hall, Meeting was adjourned at 9:00 p.m. Submitted by: Kris Zander Executive Director

State Board Meeting Minutes June 28, 2014 Approved Turney called the meeting of the KYSA State Board to order at 9:30 A.M.EST Held at the KYSA Office Those in attendance were: Tim Turney Holly Banner Bob Drake Bryan Brooks Adrian Parrish Dewayne Johnson Stan Sizemore President Program District IV Admin Marketing Director Coaches District I Admin Youth Admin/SYR Wes Hogan Jeff Hall Kris Zander Steve Fugmann Regina Martin Chad Collins Treasurer District III Admin Executive Director Dist II Admin Vice President SRA NOT Present Jack Banbury Peggy Polley Secretary KSA President MINUTES: Motion made byhall, seconded by Drake to approve the April 21, 2014 Minutes. Motion passed. TREASURER REPORT: Zander presented the May 2014 Financials. 2014/2015 BUDGET Zander presented a proposed 2014/2015 budget. The budget projected an $11,000 deficit. Zander cited increasing insurance premiums of nearly $100,000 resulting in approximately an increase of $30,000 annually, an increase in cost of software management to affinity of $38,000, uncertain future of donations for scholarship program $10,000. The board is aware that player registration fees need to be reviewed and possibly adjusted. Motion by Martin, seconded by Sizemore to approve the 2014 / 2015 Budget as presented. Motion passed.

FALLS CITY SC MEMBERSHIP REQUEST Zander notified the Board that a membership request from Falls City Soccer Club located in Louisville, Kentucky had been received. Falls City meets the minimum requirements for teams. Motion by Sizemore, seconded by Hall to approve the Falls City Soccer Club as a provisional member. Motion passed 2014 ANNUAL COUNCIL MEETING Zander reminded the board that the KYSA AGM will be held on Saturday, August 2, 2014 2014 FOUNDERS SCHOLARSHIP AWARDS Brooks submitted a list of proposed scholarship winner for the 2014 Founders Scholarship. Eight scholarships totaling $8,000 was presented to the board. Brooks, Banner and Zander reviewed the forty applications Motion by Sizemore, seconded by Martin to approve the proposed scholarship awards. Motion Passed. 2014/2015 INSURANCE QUOTES Zander presented the 2014/2015 insurance quotes from Bollinger Insurance. The quotes are in line with the previous years premiums. Zander noted that the 2013/2014 quotes had significant increases but the 2014/2015 did not have an significant increase. Motion by Martin, seconded by Hall to authorize Zander to execute the contract for the 2014/2015 insurance premiums with Bollinger Insurance. Motion Passed. KENTUCKY PREMIER LEAGUE Zander introduced Steven Murry to the Board of Directors. Steven has accepted the position of KPL Director of Competition. Zander and Murry gave the board an update on the progress of the league. Games will begin in August 2014. PLAYER CAMPS UPDATE Parrish notified the board that all summer camps needed to be cancelled due to lack of participation. KYSA will continue with the winter and spring break camps. Summer camps will be reviewed. Many camps are currently struggling due to saturation.

AFFINITY UPDATE Banner gave an update on the transition to the Affinity platform. Banner indicated that there have been some large challenges with the transition and they are working hard to address those challenges. CHALLENGE CUP Zander submitted to the board a proposed rule change submitted by Owensboro Soccer Club. The proposed change would eliminate the requirement to participate in a four team league to participate in the competition. Owensboro cited difficulty in finding leagues that are not overly burden with travel to participate. Motion by Hall, seconded by Johnson to table he proposed rule change. Motion Passed. The board is not in favor of a full rule change on this but would consider a process to waive the requirement for teams if necessary. Staff will work on a proposed waiver policy and report back to the board. SMALL SIDED PLAYING NUMBERS Parrish is continuing to review the topic of increasing the numbers on the field for small sided games to 7v7 and 9v9. Parrish was directed to come back to the board with a recommendation for future play. Motion to adjourn by Hogan, Meeting was adjourned at 1:30 p.m. Submitted by: Kris Zander Executive Director

State Board Meeting Minutes October 13, 2014 Approved Zander called the meeting of the KYSA State Board to order at 8:00 P.M.EST Via Conference Call Those in attendance were: Tim Turney Holly Banner Bob Drake Bryan Brooks Adrian Parrish Jack Banbury Stan Sizemore President Program Staff District IV Admin Staff Staff Secretary Youth Admin/ SYRA Wes Hogan Jeff Hall Kris Zander Regina Martin Chad Collins Treasurer District III Admin Executive Director Vice President SRA NOT Present Dewayne Johnson District I Admin Steve Fugmann Dist II Admin Peggy Polley KSA President MINUTES: Motion made by Hall, seconded by Hogan to approve the June 28, 2014 Minutes. Motion passed. TREASURER REPORT: Zander presented the fiscal year end as of August 31, 2014 financials. DERBY CITY ROSSONERI MEMBERSHIP REQUEST Zander notified the Board that a membership request from Derby City Rossoneri located in Louisville, Kentucky had been received. DCR meets the minimum requirements for teams and has been registering with Jeffersontown YS in the past. Motion by Hall seconded by Banbury to approve the Derby City Rossoneri as a provisional member. Motion passed

SOUTH HOPKINS SOCCER CLUB MEMBERSHIP REQUEST Zander notified the board that a membership request has been received from South Hopkins Soccer Club in District 4. South Hopkins is a reorganization of current member Hopkins County Youth Soccer. There a new structure and board. Motion by Drake seconded by Banbury to approve the South Hopkins CountySoccer Club as a provisional member. Motion passed 2015 FOUNDERS SCHOLARSHIP AWARDS Brooks presented to the board information to solicit further donations for the John and Sue Gompper Founder scholarship. KENTUCKY PREMIER LEAGUE Zander provided the board a brief update on how the first season of the KPL was progressing. KENTUCKY YOUTH SOCCER TOURNAMENT POLICY REVISIONS Brooks submitted to the board a proposed rule changes for all KYSA hosted tournament policies. All policy changes were simple housekeeping changes and were applied to the State Open Cup, Presidents Cup and Soccer Village Cup Policies Motion by Hogan, seconded by Hall to table to approve the KYSA Tournament Policies as submitted. Motion Passed. CONCUSSION PROTOCOL Brooks submitted proposed changes to the concussion protocol documents for KYSA hosted events and tournaments. This includes KYSA managed camps, ODP, Kentucky Premier League and KYSA managed tournaments ( Open Cup, Soccer Village Cup, Presidents Cup, Commonwealth Cup and American Cup). The board will review the documents and consider action at the November board meeting. SMALL SIDED PLAYING NUMBERS US Soccer will be at the Region II meeting in Appleton, WI on late October. Zander, Turney and Parrish will have an update after that on any intent the Federation may have on standardizing the small sided playing numbers. Motion to adjourn by Hall, Meeting was adjourned at 8:45 P.M. Submitted by: Kris Zander Executive Director

State Board Meeting Minutes November 22, 2014 Approved Martin called the meeting of the KYSA State Board to order at 9:29 A.M.EST Those in attendance were: Bryan Brooks Adrian Parrish Jack Banbury Stan Sizemore Dewayne Johnson Staff Staff Secretary Youth Admin/ SYRA District I Admin Wes Hogan Jeff Hall Kris Zander Regina Martin Chad Collins Steve Fugmann Peggy Polley Treasurer District III Admin Executive Director Vice President SRA Dist II Admin KSA NOT Present Tim Turney President Bob Drake District IV Admin Holly Banner MINUTES: Motion made by Hall, seconded by Sizemore to approve the October 13, 2014 Minutes. Motion passed. TREASURER REPORT: Zander presented the October 31, 2014 financials. REGION 2 FALL MEETING Zander gave a brief update on the Region 2 meeting in Appleton, WI held in October. Zander reported that the USSF is strongly considering standardizing small sided numbers for all governing bodies. There currently is no time table for this. The USSF is launching a new F license platform that will be available online. All Region 2 budgets were considered and approved. Hotel selections were made for Midwest Region Championships. KYSA 2015 BOARD MEETING CALENDAR Zander presented a calendar of board meeting for 2015. The Board expressed its desire to have the AGM in a different location in August of 2015. Brooks will research options in Louisville

2015 FOUNDERS SCHOLARSHIP AWARDS Brooks presented to the board information to solicit further donations for the John and Sue Gompper Founder scholarship. Request for donations went out in October. There were some ideas about possibly tying some sponsorship opportunities in conjunction with the scholarship donations. If the members have any ideas on other potential donors they should communicate that with Brooks CONCUSSION PROTOCOL Brooks submitted proposed changes to the concussion protocol documents for KYSA hosted events and tournaments. This includes KYSA managed camps, ODP, Kentucky Premier League and KYSA managed tournaments (Open Cup, Soccer Village Cup, Presidents Cup, Commonwealth Cup and American Cup). Motion by Banbury, seconded by Johnson to approve the submitted documents as the Official Concussion Protocol for Kentucky Youth Soccer managed events and tournaments. Protocol to be effective January 1, 2015. Motion passed. PRESIDENTS CUP ELIGIBILITY REQUIREMENTS The National Presidents Cup Committee has changed their policies to allow Region League teams to participate in the Presidents Cup provided they are not playing in the top division of the Regional League. Region 2 has changed their policies to reflect this. Brooks submitted a proposed change to the Presidents Cup eligibility requirements to reflect the same language. Teams now may have not have been one of the top four teams in the previous year s State Cup and may not have participated in the top division of the Midwest Region League or National League. Motion by Banbury, seconded by Johnson to temporarily suspend the rules specifically for the purpose of considering the eligibility requirements of Presidents Cup without 30 days notice. Motion passed. Motion by Hogan, seconded by Hall to approve the revised eligibility requirements for Presidents Cup. Motion Passed. CHALLENGE CUP Zander submitted to the board a proposed rule change submitted by Owensboro Soccer Club. The proposed change would eliminate the requirement to participate in a four team league to participate in the competition. Owensboro cited difficulty in finding leagues that are not overly burden with travel to participate. The proposal was tabled in June. At that time the Board asked staff to revise wording to the Challenge Cup Policies to allow team to apply for a waiver. Brooks submitted the following wording to add to the Soccer Village Challenge Cup Policies. Any team wishing to apply for a league waiver can submit in writing your reasons to stateoffice@kysoccer.net by February 15 th of each seasonal year. The Kentucky Youth Soccer will then review your information and rule no later than March 15 th.

Motion by Banbury, seconded by Fugmann to approve the proposed policy revision. Further staff will submit to the board proposed criteria and appropriate forms to be used for any request for waiver. Motion passed. Brooks will finalize criteria for a potential waiver and supply it to the KYSA Board of Directors. KPL UPDATE Zander and Murry provided the board an update on how the fall season of KPL was progressing. Zander/Murry additionally discussion potential options for expansion and the development of a 2, 3 and 5 year plan. Motion to adjourn by Hall, Meeting was adjourned at 12:50 P.M. Submitted by: Kris Zander Executive Director