If your membership may have lapsed, you can simply sign up here at the Gallery or at the meeting.

Similar documents
BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

Alberta Recreation and Parks Association Bylaws

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

Association of Lutheran Development Executives Great Rivers Chapter

COCHRANE AND AREA HUMANE SOCIETY 2018 AGM Special Resolution BYLAWS

Club Constitution and By-laws Georgetown Skating Club Incorporation Date: June 27, 1977 Constitution Update Date: May 6th, 2018

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

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

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

Girl Scouts of Nassau County, Inc. Bylaws

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

By-Laws of the Coldstream Subdivision Homeowners Association. The name of this association shall be the Coldstream Homeowners Association

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17

Economic Developers Association of Newfoundland and Labrador

Royal Astronomical Society of Canada, Halifax Centre. Bylaw #1

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

Hatboro Horsham High School Home and School Association - Bylaws

Article I. Name. Article II. Purposes and Responsibilities

Colorado Council of Medical Librarians Bylaws

BYLAWS OF THE FEDERATED PHILATELIC CLUBS OF SOUTHERN CALIFORNIA Dated October 14, 2018

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone

Association for Children s Mental Health

RECOMMENDED ROTARY CLUB BYLAWS. Article Subject. 1 Definitions Board Elections and Terms of Office

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

ARTICLE 1- NAME ARTICLE 2- PURPOSE. 1. To promote an understanding and appreciation of the multifaceted character of Thomas Merton;

CONSTITUTION OF THE. SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012)

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE

COMPUTING IN CARDIOLOGY, INC. BYLAWS

Port Norfolk Board Meeting September 21, 2015

Purpose and Bylaws PREAMBLE

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013)

Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018

Bylaws of the Milwaukee Chapter of ARMA International

BYLAWS OF THE TEXAS ASSOCIATION OF PERIANESTHESIA NURSES

Colorado Association of Family Child Care By-Laws

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

Anderson University Student Nurses Association, Inc. Bylaws

BYLAWS OF THE HIDALGO COUNTY REPUBLICAN PARTY

Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

ARTICLE I. Name and Nature of Organization

Filipino American Association of El Paso, Texas 2017 BY-LAWS

PROBUS CLUB OF XXXXXX

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

A coalition of individuals, businesses, Indian tribes and local governments in Colorado s western 22 counties. CLUB 20 BYLAWS

By- Laws of the Rotary Club of St. Simons Island

Bylaws of the Edmonton and Area Fetal Alcohol Network Society

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

KNOLLWOOD HOMEOWNERS ASSOCIATION, INC. ARTICLE I

of the American Logistics Association

International Society of Automation

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

Chapter: Date Submitted_Dec 17, Article IV Section 1 B. Current Wording Proposed Amendment If Adopted, Will Read

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Cobb County Genealogical Society, Inc.

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

Society of Florida Archivists, Inc. BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

GFWC Juniorettes. Bylaws ARTICLE I - NAME

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BELLE HAVEN WOMEN S CLUB CONSTITUTION

SAMPLE BYLAWS OF AN ALUMNI AND VOLUNTEER CORPORATION

Cape Coral Social Club By Laws Bylaws as revised 2017 MISSION STATEMENT

BYLAWS OF ISACA KENYA CHAPTER

Retired Public Employees of New Mexico Bylaws updated May of 2015

CONSTITUTION of the BORDER SKATING CLUB of Fort Frances Club Number: Date of Revision to constitution: May 16, 2012

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS OF VOLUNTEER COMMITTEES OF ART MUSEUMS

The American Club of Sweden December 2018 Changes to Bylaws (as Proposed by the Board) Article I. Name, domicile, purpose and history.

Transcription:

May 30, 2018 ANNUAL GENERAL MEETING of the PRAIRIE GALLERY SOCIETY Wednesday, June 27, 2018 at 7:00pm Art Gallery of Grande Prairie Montrose Cultural Centre 9839-103 Avenue Grande Prairie, AB I am pleased to invite you to the Prairie Gallery Society s Annual General Meeting taking place at the Montrose Cultural Centre on Wednesday, June 27 at 7:00pm. As a member of our organization you are welcome to attend and participate in the following agenda items; Voting on the 2018/19 Officers and Directors Voting on the 2018/19 auditor Copies of the Audited Financial Statements will be available and presented at the meeting. Included for your perusal is the meeting Agenda and minutes from the 2016/17). Over a long 2 year period, the Board of Directors have worked on strengthening the governance policies and systems of the organization. The draft bylaw changes reflect how the Board sees enacting a simpler, more effective process for governing the organization into the future. If your membership may have lapsed, you can simply sign up here at the Gallery or at the meeting. If you have any question please do not hesitate to contact us by phone at (780) 532-8111 or by email at info@aggp.ca. The meeting information will also be posted to our website at www.aggp.ca. We look forward to seeing you! With respect, Jeff Erbach Executive Director ART GALLERY OF GRANDE PRAIRIE 103, 9839-103 Avenue Grande Prairie, Alberta (Canada) T8V 6M7 [T] 780.532.8111 [F] 780.539.9522 www.aggp.ca

2 ANNUAL GENERAL MEETING of the PRAIRIE GALLERY SOCIETY Wednesday, June 27 at 7PM Art Gallery of Grande Prairie Montrose Cultural Centre AGENDA 1. Call to Order 2. Accept Agenda 3. Approval of Minutes of September 21, 2017 Annual General Meeting 4. Welcome from the Chair 5. Executive Director s report 6. 2017/18 Financial Report 7. Appointment of 2018/19 Auditor 8. Election of 2018/19 Directors 9. Election of 2018/19 Officers from the slate of Directors 10. Welcome to the new Board of Directors 11. Other Business 12. Adjournment

Prairie Gallery Society The Art Gallery of Grande Prairie ANNUAL GENERAL MEETING Thursday, September 21, 2017 Art Gallery of Grande Prairie Rotary Room MINUTES Present: Executive (5): Chair- Kendra Davis, Vice Chair Nick Radujko, Treasurer Michael Morgan, Secretary (Vacant). Directors; Terry Gorgichuk, Ken HouseGo Note: Minutes taken by Ken HouseGo Executive: Notice With Regrets: Jackie Clayton, Candice Popik, Susan Bansgrove Members in attendance (15): Grant Berg, Carol Bromely-Meeres, Ken Lumbis, Jocelyn Morgan, Chris Quinn, Murray Quinn, Ken Riley, Korreena Tucker, Christina, Wallwork, Nathan Davis, Danielle Ribar, Alejandra Gomez, Chris Balderston, Pam Balderston, Doug Wills Guests and Staff (6): Executive Director Jeff Erbach, Vicki Townson of BDO, AGGP staff Melanie Jenner and Sabine Schneider, scrutineers Grace Larson and Brittany Green. 1. Call to order Meeting called to order at 7:00 pm Chair Kendra Davis 2. Agenda (attached) Motion to accept agenda Moved: Murray Quinn Seconded: Nick Radujko 3. Approval of Minutes of Annual General Meeting - June 23, 2016 Motion to approval of minutes of Annual General Meeting - June 23, 2016 Moved: Murray Quinn Seconded: Terry Gorgichuk ART GALLERY OF GRANDE PRAIRIE 103, 9839-103 Avenue Grande Prairie, Alberta (Canada) T8V 6M7 [T] 780.532.8111 [F] 780.539.9522 www.aggp.ca

4 4. Welcome from the Chair Chair Kendra Davis welcomed those in attendance. She also recognized those individuals, businesses and organizations who have contributed towards the success of the Gallery over the past year. 5. Presentation of Annual Report (attached) Chair Kendra Davis reviewed the annual report. Motion to accept the Annual Report. Moved: Michael Morgan Seconded: Chris Quinn 6. Presentation of Financial Report (attached) Vicki Townson representative of the Prairie Gallery Society appointed auditors BDO, reviewed the financial statements for the fiscal year ending March 31, 2017. Motion to accept the financial statements as presented. Moved: Nick Radujko Seconded: Michael Morgan 7. Appointment of 2017/16 Auditor Motion to appoint BDO as auditors for the fiscal year ending March 31, 2018 Moved: Korreena Tucker Seconded: Carol Bromely-Meeres 8. Special Resolutions Changes to Bylaws Proposed Bylaw Amendments 4. Membership 4.1 Classes of Memberships and Entitlement Motion to accept changes to 4.1 bylaw to read; 4. MEMBERSHIP 4.1 Classes of Membership and Entitlements. The Gallery shall have two classes of membership Regular and Honorary. The number of active members shall be unlimited. a) A Regular member shall be an individual or organization, not employed by the Gallery.

A Regular member shall have full rights to vote in the affairs of the Gallery and otherwise enjoy the benefits of membership as from time to time defined by resolution of the Board of Directors. b) An Honorary member shall be any person or organization that, by resolution of the Board of Directors, is deemed to have given distinguished service or support to the gallery. An Honorary member shall enjoy such entitlements to benefits and votes as from time to time defined by resolution of the Board. Moved: Michael Morgan Seconded: Terry Gorgichuk 5. Directors and Officers 5.3 Term of Office Motion to accept changes to 5.3 bylaw to read; 5.3 Term of Office Directors and Officers shall hold office for a term of two (2) years so long as they remain eligible under the terms of Article 5.2. No member of the Board shall be eligible to serve more than four (4) consecutive years, or two (2) consecutive terms, in any capacity, except in the case of a Past Chair who may hold office in the first term of his or her successor. A member of the Board who has served four (4) full years, or two (2) consecutive terms shall not be eligible to serve again as a Director or Officer before the passing of one year. Moved: Chris Quinn Seconded: Korreena Tucker 5. Directors and Officers 5.5 Meetings Motion to accept changes to 5.5 bylaw to read; 5.5 Meetings Meetings of the Board of Directors may be held at such times and such places as the board may from time to time determine. The board shall meet a minimum of five (5) times each year. The Board may use teleconferencing as an alternative to meetings in person but, in no instance, shall it meet in person less than one (1) time in each quarter. Meetings shall be called by the Chair. A special meeting of the Board may be called on the instructions of any two members of the Board provided they request ART GALLERY OF GRANDE PRAIRIE 103, 9839-103 Avenue Grande Prairie, Alberta (Canada) T8V 6M7 [T] 780.532.8111 [F] 780.539.9522 www.aggp.ca

6 the Chair in writing to call such a meeting, and state the business to be brought before the meeting. Meetings of the Board shall be called by ten (10) days notice in writing mailed to each director or by three (3) days notice by telecommunication. Quorum is determined as 50% (rounded up in the case of odd numbers), of the total number of Board members. Ex-officio, past chairs, and vacant positions are not counted in the total number of Board members. A minimum of 3 members must be present to constitute a meeting. Moved: Ken Riley Seconded: Michael Morgan 10. Meetings of Members 10 Annual General Meetings Motion to accept changes to 10.1 and 10.2 bylaw to read; 10.1 Annual General Meeting The Annual General Meeting shall be held within 180 days following the Gallery s fiscal year end, which shall be established by resolution of the Board from time to time in compliance with the Alberta Societies Act and any other laws or statutes that may from time to time apply. The annual general meeting will be held at such date, time, and place within Grande Prairie, Alberta, as determined by the Board for the purpose of: a) Considering and approving the minutes of the previous annual general meeting and any other General Meeting or Special Meeting that may have been held since the last annual general meeting; b) Receiving audited and signed financial statements, outlining income, disbursements, assets and liabilities for the previous fiscal year; c) Receiving and considering such other reports and statements as are required by the Alberta Societies Act and other legislation; d) Electing Directors as set out in Article 10.2; e) Appointing the auditors for the next fiscal year; f) Transacting any other business properly brought before the meeting. 10.2 Election of Directors and Officers a) At each and every annual general meeting of the Gallery, there shall be elected Directors to fill any vacancies brought on by the expiration of term limits, resignation, dismissal or any other method for which there is a vacant Director position. The total number of elected and sitting Directors is not to exceed ten (10). The Directors shall form the Board as set out in Article 5.1, and shall serve until their successors are elected and installed. The Board shall, by majority vote, elect four (4) Officers from their constituency, which includes a Chair, Vice-Chair, Secretary and Treasurer. Moved: Grant Berg Seconded: Nathan Davis

9. Election 2017/17 Board of Directors The following members were elected as Directors: Nick Radujko Terry Gorgichuk Michael Morgan Ken HouseGo Pam Balderston Alejandra Gomez Ken Lumbis Danielle Ribar Koreena Tucker Christina Wallwork 10. Election 2017/17 Officers from the slate of Directors The following Executive Directors were elected by acclimation: Chair Nick Radujko Vice Chair Terry Gorgichuk Secretary Ken HouseGo. Treasurer Vacant (To be addressed at the next board meeting.) Motion to destroy the ballots. Moved: Nathan Davis Seconded: Michael Morgan 11. Welcome of new Board Members. Chair Kendra Davis welcomed the new board members and thanked the membership for their participation. ART GALLERY OF GRANDE PRAIRIE 103, 9839-103 Avenue Grande Prairie, Alberta (Canada) T8V 6M7 [T] 780.532.8111 [F] 780.539.9522 www.aggp.ca

8 12. Other Business None 13. Adjournment. Chair Kendra Davis asked to adjourn the meeting at 8:30 pm. Moved: Nick Radujko