California Youth Soccer Association, Inc. Board of Director Meeting Minutes NorthBay Administrative Office, Fairfield February 12, 2017

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

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

CYSA DISTRICT VII Board Procedures and Policies

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

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

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS

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

Florida Youth Soccer Association

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018

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

Cal South BOD Meeting Minutes Page 1

Mother Lode Youth Soccer League MLYSL Constitution and Bylaws

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

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

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

The Governing By-laws of The Northern Counties Soccer Association, Inc.

Constitution and By-Laws of Twin Valley Soccer Club Inc.

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS

BYLAWS OF THE MONTANA STATE YOUTH SOCCER ASSOCIATION

DRAFT RULES OF PROCEDURE CONTENTS

The Governing By-laws of The Northern Counties Soccer Association, Inc.

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

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

CONSTITUTION OF DYER KICKERS SOCCER CLUB

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

Executive Board Meeting CDYSL Office March 7, :00 PM

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

Board of Directors Meeting Minutes February 7, 2018

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

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

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

Kansas Youth Soccer Chapter 2: Bylaws

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

Cal South BOD Meeting Minutes Page 1

Connecticut Junior Soccer Association Board of Directors Meeting September 11, 2017

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL

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

APPENDIX A: District Model Constitution

VYS Board Meeting August 7, 2014

Established June 27, l960. Constitution and By-laws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

AYSO AREA 10D GUIDELINES Revised: December 27, 2013

ARTICLE. IV, Section 6 Modification: Remove: "..., as scheduled in ARTICLE XIV: Section 2." Reason: ARTICLE XIV, Section 2 does not exist

WSYSA BOARD OF DIRECTORS MEETING

Robert s Rules of Order for Senate and Standing Committees of Senate

CARROLLTON BOOSTER CLUB, INC.

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

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

GRANBY ROVERS SOCCER CLUB BYLAWS

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

NIGERIAN FOOTBALL ASSOCIATION ACT

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION

Georgia State Soccer Association Bylaws

COQUITLAM MINOR LACROSSE ASSOCIATION

CONSTITUTION June 26, 2012 Blackhawk Area Soccer Association P.O. Box Chippewa Beaver Falls, Pa 15010

Florida Fire Juniors Page 1 of 7 Constitution and By-Laws February 2015 Florida Fire Juniors CONSTITUTION AND BYLAWS ARTICLE I NAME

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

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

LEDUC SOCCER ASSOCIATION (LSA) BYLAWS -- SEPTEMBER 9, 2009

Attending Administrative Senators: Attending Academic Senators: Attending Executive Board: Later Attending: Not Attending:

By-Laws of the Delran Football Club, Inc.

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

United Valley Soccer Association 938 Center Street, Hawthorn, PA P.O. Box 250, Hawthorn, PA

WADSWORTH AMATEUR SOCCER ASSOCIATION CONSTITUTION Adopted January 18, 2011

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS October 5, 2002

Oklahoma Soccer Association

2018 PROPOSED AMENDMENTS TO GSSA BYLAWS. Purpose of proposed amendment: To clarify that the provision sets the requirement for a

Rules of Order and Procedure Workshop. New York State LAOH Board Meeting November 7, 2015

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION

SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS

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

STYSA BYLAWS Revision Date: December 20, 2017

OLA BYLAWS 2018 EDITION

Rules of Procedure of the WHO Regional Committee for South-East Asia

ORGANIZATIONAL AND PROCEDURAL MATTERS

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

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

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES

Gavel Games Rules. Midway District

GREAT FALLS SOCCER CLUB (GFSC) SOCCER PROGRAM BY-LAWS (Passed 6/9/08) Article I Name

PEEL HALTON SOCCER ASSOCIATION

WASHINGTON STATE YOUTH SOCCER

PHOENIXVILLE AREA SOCCER CLUB (PASC)

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010

MINUTES OF THE ANNUAL GENERAL MEETING OF THE BOARD OF DIRECTORS February 18, 2007

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution

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

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

F.C Brighton Soccer Club Constitution and Bylaws

Official Notice to WCSA Voting Members

KELOWNA MINOR HOCKEY ASSOCIATION

National Bylaws 08/2015

By-Laws Jacksonville Area Soccer Association

South San Jose Youth Soccer League AGM Meeting Minutes

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

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

ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

Transcription:

California Youth Soccer Association, Inc. NorthBay Administrative Office, Fairfield February 12, 2017 APPROVED A. Call to Order: The meeting was called to order at 9:07am B. Roll Call: Pete Zopfi, Chairman; Melinda Rainville, First Vice Chairman; Craig Winans, Second Vice Chairman; Manish Doshi, Third Vice Chairman; Ray Suey, CFO; Shirley Thompson, Secretary; Kenyatta Scott, District I Commissioner; Rodney Robinson, District II Commissioner; Donna Kerger, District III Commissioner; Joe Santos, District IV Commissioner; Deb Finneran, District VI Commissioner; John Hodgson, District VII Commissioner; Sue Gonzales, District VIII Commissioner; Michael Massa, District IX Commissioner; John Murphy, Past Chairman; Bruce Weaver, Member at Large Not Present: Donald Army, District V Commissioner (excused); Ric Olivas, CSAN Representative (not excused) Guests: Larry Svetich, Cal North Cups Chairman C. CYSA Staff and Personnel: Matt Madeira, Executive Director; Debbie Alvarez, Executive Assistant; Emanuel Lusca, Registration Manager D. Minutes: It was moved (Massa) and seconded (Suey) to approve the minutes for the December 2016 meeting. The motion passed. F. Correspondence: No correspondence for review. G. Chairman s Report: A written report was distributed. Chairman Zopfi noted that Executive Director Madeira attended a US Soccer meeting in Chicago on behalf of Cal North, and informed the Board that there will be a meeting with US Youth Soccer Representatives on February 15 th. Commissioner Massa requested an update on the California Concussion Law and Executive Director Madeira provided an update on the process. Chairman Zopfi noted that a replacement Board member was needed for the Investment Committee to fill the open position from former First Vice Chairman Dickerson and recommended Commissioner Santos. It was moved (Massa) and seconded (Finneran) to approve Joe Santos as a representative on the Investment Committee. The motion passed. Chairman Zopfi apologized to the board for a discrepancy involving the Member at Large position and noted that the one year time frame for the position had passed. He requested that the Board take 5-10 minutes to present questions to Bruce Weaver and noted that an email poll to approve the nomination would be held the following week. Vice Chairs: February 12, 2017 BOD meeting minutes page 1 of 7

First Vice Chairman: A written report was submitted. Second Vice Chairman: A written report was submitted. Second Vice Chair Winans reminded the District Commissioners to submit Coach of the Year nominations, as only 6 have been received to date. Commissioner Massa noted that the original notice was only sent to the District Coaching Coordinators and requested that District Commissioners are copied on the email. Third Vice Chairman: Third Vice Chair Doshi noted that he will submit a report for the next Board meeting. There was a brief discussion regarding cup participation numbers. CFO: A written report was distributed. DC Report: There was no DC report. Office Report: A written report was submitted. H. Old Business: 1. Chairman s League: Agenda item withdrawn. 2. CCSL: Agenda item withdrawn. I. New Business: 1. Team Building: Trust: Chairman Zopfi noted that per the Board retreat, the Board will participate in a trust exercise at each meeting. 2. Consent Calendar: Chairman Zopfi presented an agenda item regarding the consent calendar and requested feedback from the board on whether to eliminate or institute the consent calendar. The consensus of the board was to move forward with the consent calendar. 3. Planning Meeting PowerPoint Update: Executive Director Madeira presented the final planning meeting powerpoint. 4. Cal North DBA: It was moved (Santos) and seconded (Scott) to approve the Cal North DBA. The motion passed. 5. Board Term Limits: Chairman Zopfi presented information regarding Board term limits and noted that the information is a starting point based on information from the board retreat. It was recommended to have a questionnaire for distribution at the League Presidents Workshop to get feedback from the League Presidents. Chairman Zopfi requested the Board to send comments/questions for the questionnaire by the following week. February 12, 2017 BOD meeting minutes page 2 of 7

6. Code of Conduct: An updated copy of the Code of Conduct was distributed. There was a Board discussion regarding changes to the document. Board members are to send feedback regarding the document to Chairman Zopfi and Executive Director Madeira. The revised document will be brought to the Board at the April meeting. The agenda item was tabled. 7. 2018 Soccer Expo: Board discussion regarding date options for the 2018 Soccer Expo and the option of postponing the Lake Tahoe location to 2019. It was moved (Scott) and seconded (Finneran) to postpone the Lake Tahoe location for the Soccer Expo to 2019. The motion passed. 8. Bylaw Revisions: First Vice Chairman Rainville presented the rule change proposals that were submitted, along with the recommendations from the Rules and Revisions Committee. Chairman Zopfi requested that the Board withdraw the proposed bylaws changes and host a special meeting later in the fall. It was moved (Robinson) and seconded (Massa) to withdraw the proposed bylaw changes that were submitted by the Cal North Board of Directors. The motion passed. Proposal #1 Commissioner Kerger withdrew her proposal Proposal #2 Commissioner Kerger withdrew her proposal Proposal #3 Board discussion, proposal includes an action that the State Referee Administrator cannot participate in. Board recommendation: Yes: 1; No: 14; Abstentions: 0 Proposal #4 Board withdrew the proposal Proposal #5 Revisions to the Articles of Incorporation as submitted by the Board Board recommendation: Yes: 14; No: 0; Abstentions: 1 9. Risk Management Reconciliation: First Vice Chair Rainville noted that the information is to formalize the current process. It was moved (Rainville) and seconded (Hodgson) to approve the risk management process as presented with amendments. The motion passed. 10. Financial Controls: CFO Suey reviewed a letter from the auditors regarding financial control issues. He noted that there was a concern from the auditors regarding District controlled bank accounts. There was a discussion regarding outstanding fees from the District Commissioner leagues. It was moved (Suey) and seconded (Thompson) to approve to pay District Commissioner league fees currently owed to the state as of February 2017 that are 60 days in arrears by deducting the funds from their District bank accounts. The motion passed. Commissioners Hodgson and Massa abstained from the vote. 11. Possible Workshop Item for the Presidents Workshop: Member at Large Weaver presented information for a possible workshop session regarding bullying. It was noted February 12, 2017 BOD meeting minutes page 3 of 7

that the speaker fees were expensive for a one hour session, and it could be reconsidered for a soccer expo weekend where multiple sessions could be held. 12. Blue Star/Bonzi Access and Review Capabilities: Commissioners Hodgson and Gonzales addressed some issues with district access rights in the new registration system. First Vice Chairman Rainville and Registration Manager Lusca reviewed the system and clarified the registration access for each platform. The board suggested to host a District Registrars meeting to review the information, and to distribute a flow chart of permission/access levels. J. GOOD OF THE GAME: Commissioner Hodgson noted that District 7 will sponsor level 9 referee courses in some of their leagues; Second Vice Chair Winans noted that 2 players from the 03 ODP team are participating in try-outs for the U15 USWNT in March; Commissioner Santos noted that there will be a USMNT World Cup Qualifier held at Avaya Stadium. K. ADJOURNMENT: The meeting adjourned at 2:19pm. February 12, 2017 BOD meeting minutes page 4 of 7

February 12, 2017 California Youth Soccer Association MOTIONS PASSED 1. To approve the minutes for the December 2016 meeting 2. To approve Joe Santos as a representative on the Investment Committee 3. To approve the Cal North DBA 4. To postpone the Lake Tahoe location for the Soccer Expo to 2019 5. To withdraw the proposed bylaw changes that were submitted by the Cal North Board of Directors 6. To approve the risk management process as presented with amendments 7. To approve to pay District Commissioner league fees owed to the state that are 60 days in arrears by deducting the funds from their District bank accounts February 12, 2017 BOD meeting minutes page 5 of 7

February 12, 2017 California Youth Soccer Association MOTIONS FAILED February 12, 2017 BOD meeting minutes page 6 of 7

1. Code of Conduct February 12, 2017 California Youth Soccer Association MOTIONS TABLED February 12, 2017 BOD meeting minutes page 7 of 7